Company NameMEH Capital Limited
DirectorSajjad Bashir Tejani
Company StatusActive
Company Number07609879
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sajjad Bashir Tejani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
Director NameSeyed Mohammad Mohaghegh Ahmadabadi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Accommodation Road
London
NW11 8ED
Director NameAmir Hossein Soleimani
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Accommodation Road
London
NW11 8ED

Contact

Websitemehcapital.co.uk

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

52 at £1Ghomali Soleimani
52.00%
Ordinary
24 at £1Amir Esmail Soleimani
24.00%
Ordinary
24 at £1Amir Hossein
24.00%
Ordinary

Financials

Year2014
Net Worth£111,954
Cash£112,691
Current Liabilities£33,554

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
4 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 January 2020Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page)
20 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
19 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 19 December 2019 (1 page)
21 January 2019Notification of Sajjad Bashir Tejani as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Amir Hossein Soleimani as a director on 21 January 2019 (1 page)
21 January 2019Appointment of Mr Sajjad Bashir Tejani as a director on 21 January 2019 (2 pages)
21 January 2019Cessation of Amir Hossein Soleimani as a person with significant control on 21 January 2019 (1 page)
18 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Cessation of Gholamali Soleimani as a person with significant control on 8 September 2017 (1 page)
12 September 2017Notification of Amir Hossein Soleimani as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Notification of Amir Hossein Soleimani as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Termination of appointment of Seyed Mohammad Mohaghegh Ahmadabadi as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Seyed Mohammad Mohaghegh Ahmadabadi as a director on 8 September 2017 (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Cessation of Gholamali Soleimani as a person with significant control on 8 September 2017 (1 page)
12 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
10 December 2012Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages)
10 December 2012Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2012
(5 pages)
24 July 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2012
(5 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2011Director's details changed for Amir Hossein on 19 April 2011 (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2011Director's details changed for Amir Hossein on 19 April 2011 (2 pages)