Company NameAmira Creations Limited
DirectorAhmad Takko
Company StatusActive
Company Number07013318
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Ahmad Takko
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chamberlayne Road
London
NW10 3JD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Ahmad Takko
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2009(3 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Chamberlayne Road
Brent
London
NW10 3JD
Secretary NameAhmad Takko
NationalityBritish
StatusResigned
Appointed12 September 2009(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address10 Chamberlayne Road
Brenr
London
NW10 3JD
Director NameMr Tarek Al Jouhari
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Southfield Road
London
W4 1AQ
Director NameMr Ahmad Takko
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chamberlayne Road
London
NW10 3JD
Secretary NameMr Tarek Al Jouhari
StatusResigned
Appointed06 April 2020(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 June 2020)
RoleCompany Director
Correspondence Address3a Southfield Road
London
W4 1AQ
Director NameMr Amer Aljouhari
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Wedmore Road
Greenford
UB6 8SB
Secretary NameMr Amer Aljouhari
StatusResigned
Appointed06 June 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2022)
RoleCompany Director
Correspondence Address9-10 Parkfield Industrial Estate Culvert Place
London
SW11 5BA
Director NameMr Ahmad Takko
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(12 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2022)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address10 Chamberlayne Road
London
NW10 3JD
Director NameMrs Silvia Maria Tomos
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2022(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1-3 10 Chamberlayne Road
London
NW10 3JD
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address10 Chamberlayne Road
London
NW10 3JD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Ahmad Takko
100.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£1,369
Current Liabilities£6,159

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

9 February 2021Appointment of Mr Amer Aljouhari as a director on 6 June 2020 (2 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Cessation of Tarek Al Jouhari as a person with significant control on 6 June 2020 (1 page)
9 November 2020Termination of appointment of Tarek Al Jouhari as a director on 6 June 2020 (1 page)
9 November 2020Notification of Amer Aljouhari as a person with significant control on 6 June 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Appointment of Mr Amer Aljouhari as a secretary on 6 June 2020 (2 pages)
9 November 2020Termination of appointment of Tarek Al Jouhari as a secretary on 6 June 2020 (1 page)
1 November 2020Appointment of Mr Tarek Al Jouhari as a director on 6 April 2020 (2 pages)
1 November 2020Termination of appointment of Ahmad Takko as a director on 6 April 2020 (1 page)
1 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
1 November 2020Cessation of Ahmad Takko as a person with significant control on 6 April 2020 (1 page)
1 November 2020Notification of Tarek Al Jouhari as a person with significant control on 6 April 2020 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
28 October 2020Termination of appointment of Tarek Al Jouhari as a director on 6 April 2020 (1 page)
28 October 2020Cessation of Tarek Al Jouhari as a person with significant control on 6 April 2020 (1 page)
28 October 2020Notification of Ahmad Takko as a person with significant control on 6 April 2020 (2 pages)
28 October 2020Appointment of Mr Ahmad Takko as a director on 6 April 2020 (2 pages)
26 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 August 2020Appointment of Mr Tarek Al Jouhari as a secretary on 6 April 2020 (2 pages)
29 August 2020Notification of Tarek Al Jouhari as a person with significant control on 6 April 2020 (3 pages)
29 August 2020Termination of appointment of Ahmad Takko as a secretary on 6 April 2020 (1 page)
29 August 2020Appointment of Mr Tarek Al Jouhari as a director on 6 April 2020 (2 pages)
29 August 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
29 August 2020Secretary's details changed for Mr Tarek Al Jouhari on 6 April 2020 (1 page)
29 August 2020Termination of appointment of Ahmad Takko as a director on 6 April 2020 (1 page)
29 August 2020Cessation of Ahmad Takko as a person with significant control on 29 August 2020 (1 page)
31 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Unit 12 Brent New Enterprise Centre Cobbold Road London NW10 9SF to 10 Chamberlayne Road London NW10 3JD on 15 November 2019 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
22 December 2014Termination of appointment of Ahmad Takko as a secretary on 1 December 2014 (1 page)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Termination of appointment of Ahmad Takko as a director on 1 December 2014 (1 page)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Termination of appointment of Ahmad Takko as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Ahmad Takko as a secretary on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Ahmad Takko as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Ahmad Takko as a secretary on 1 December 2014 (1 page)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Registered office address changed from Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH England on 12 June 2014 (1 page)
20 December 2013Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH on 20 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale London NW9 6RR on 4 December 2013 (1 page)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale London NW9 6RR on 4 December 2013 (1 page)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale London NW9 6RR on 4 December 2013 (1 page)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
27 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 September 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
1 March 2012Total exemption full accounts made up to 30 September 2010 (7 pages)
1 March 2012Total exemption full accounts made up to 30 September 2010 (7 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of Aderyn Hurworth as a director (1 page)
30 November 2009Termination of appointment of Aderyn Hurworth as a director (1 page)
11 November 2009Appointment of Ahmad Takko as a director (1 page)
11 November 2009Appointment of Ahmad Takko as a director (1 page)
5 November 2009Termination of appointment of a director (1 page)
5 November 2009Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
5 November 2009Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
5 November 2009Termination of appointment of a director (1 page)
29 October 2009Appointment of Ahmad Takko as a secretary (2 pages)
29 October 2009Appointment of Ahmad Takko as a secretary (2 pages)
13 October 2009Appointment of Ahmad Takko as a secretary (1 page)
13 October 2009Appointment of Ahmad Takko as a director (2 pages)
13 October 2009Appointment of Ahmad Takko as a director (2 pages)
13 October 2009Appointment of Ahmad Takko as a secretary (1 page)
9 September 2009Incorporation (6 pages)
9 September 2009Incorporation (6 pages)