Company NameAli's Autos Ltd
DirectorAli Yassin
Company StatusActive
Company Number07122420
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAli Yassin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitton Road
Hounslow
Middlesex
TW3 2DB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMohamad Ahmad Muhieddine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTowfield Court Towfield Road
Feltham
Middlesex
TW13 5LS

Contact

Telephone020 85700590
Telephone regionLondon

Location

Registered Address55 Whitton Road
Hounslow
Middlesex
TW3 2DB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

1 at £1Yassin Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£3,909
Cash£7,306
Current Liabilities£8,743

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
17 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
26 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 October 2016Termination of appointment of Mohamad Ahmad Muhieddine as a director on 25 September 2016 (1 page)
4 October 2016Termination of appointment of Mohamad Ahmad Muhieddine as a director on 25 September 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 April 2010Appointment of Mohamad Ahmad Muhieddine as a director (4 pages)
9 April 2010Appointment of Mohamad Ahmad Muhieddine as a director (4 pages)
20 January 2010Appointment of Ali Yassin as a director (2 pages)
20 January 2010Registered office address changed from 48 Boston Road London W7 3TR England on 20 January 2010 (2 pages)
20 January 2010Appointment of Ali Yassin as a director (2 pages)
20 January 2010Registered office address changed from 48 Boston Road London W7 3TR England on 20 January 2010 (2 pages)
16 January 2010Termination of appointment of Aderyn Hurworth as a director (2 pages)
16 January 2010Termination of appointment of Aderyn Hurworth as a director (2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)