Company NameAbrahim Corporation Limited
Company StatusDissolved
Company Number07149750
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Director

Director NameMr Iqbal Faqirzai
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address27 Reid Close
Hayes
Middlesex
UB3 2DD

Location

Registered Address27 Reid Close
Hayes
Middlesex
UB3 2DD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

100 at £1Iqbal Faqirzai
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,837
Cash£100
Current Liabilities£1,937

Accounts

Latest Accounts7 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 February

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (2 pages)
22 August 2015Application to strike the company off the register (2 pages)
22 July 2015Registered office address changed from Flat 1 99 Girton Road Northolt Middlesex UB5 4st to 27 Reid Close Hayes Middlesex UB3 2DD on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Flat 1 99 Girton Road Northolt Middlesex UB5 4st to 27 Reid Close Hayes Middlesex UB3 2DD on 22 July 2015 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 7 February 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 7 February 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 7 February 2014 (3 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 7 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 7 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 7 February 2013 (3 pages)
3 May 2013Registered office address changed from 47 Welbeck Road London E6 3ET England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 47 Welbeck Road London E6 3ET England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 47 Welbeck Road London E6 3ET England on 3 May 2013 (1 page)
3 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 7 February 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 7 February 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 7 February 2012 (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Iqbal Faqirzai on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Iqbal Faqirzai on 13 February 2012 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 7 February 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 7 February 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 7 February 2011 (4 pages)
9 April 2011Previous accounting period shortened from 28 February 2011 to 7 February 2011 (1 page)
9 April 2011Previous accounting period shortened from 28 February 2011 to 7 February 2011 (1 page)
9 April 2011Previous accounting period shortened from 28 February 2011 to 7 February 2011 (1 page)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from 14 Peverel East Ham London E6 6WZ England on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 14 Peverel East Ham London E6 6WZ England on 22 July 2010 (1 page)
8 February 2010Incorporation (22 pages)
8 February 2010Incorporation (22 pages)