Company NameAamir Trading Company Limited
Company StatusDissolved
Company Number07222720
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Javed Siddiq Khan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address273a Lady Margaret Road
Southall
Middx
UB1 2PX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMehwish Arif
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ferndale Avenue
Hounslow
Middlesex
TW4 7ES

Location

Registered Address8 St Georges Avenue
Southall
Middx
UB1 1PZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Shareholders

1 at £1Mehwish Arif
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
5 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Appointment of Mr Javed Siddiq Khan as a director (3 pages)
27 October 2011Registered office address changed from 18 Ferndale Avenue Hounslow Middlesex TW4 7ES on 27 October 2011 (2 pages)
27 October 2011Termination of appointment of Mehwish Arif as a director (2 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Director's details changed for Mehwish Arif on 1 August 2010 (2 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mehwish Arif on 1 August 2010 (2 pages)
14 September 2010Registered office address changed from 273a Lady Margaret Road Southall Middlesex UB1 2PX on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mehwish Arif on 7 September 2010 (3 pages)
14 September 2010Director's details changed for Mehwish Arif on 7 September 2010 (3 pages)
2 September 2010Registered office address changed from 48 Boston Road Hanwell London W7 3TR on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 48 Boston Road Hanwell London W7 3TR on 2 September 2010 (2 pages)
2 September 2010Appointment of Mehwish Arif as a director (3 pages)
15 April 2010Termination of appointment of Graham Cowan as a director (1 page)
15 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2010 (1 page)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)