Company NameAll India Cricket League Limited
Company StatusDissolved
Company Number07635172
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameAPML Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Aurang Zeb
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 January 2015)
RoleProfessional Cricketer
Country of ResidenceEngland
Correspondence Address221 Green Street
London
E7 8DA
Director NameMr Ch Mohammed Altaf Shahid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address245 Abbey Hills Road
Oldham
Greater Manchester
OL4 1RF
Secretary NameMr Ifzaal Ahmed
StatusResigned
Appointed16 October 2012(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Correspondence Address729 Green Lane
Romford
Essex
RM8 1UT
Director NameMr Ifzaal Ahmed
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(2 years, 2 months after company formation)
Appointment Duration3 days (resigned 26 July 2013)
RoleSecretary General
Country of ResidenceEngland
Correspondence Address729 Green Lane
Romford
Essex
RM8 1UT

Location

Registered Address221 Green Street
London
E7 8DA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Shareholders

100 at £1Ch Mohammed Altaf Shahid
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Registered office address changed from 729 Green Lane Romford Essex RM8 1UT on 12 September 2013 (1 page)
12 September 2013Company name changed apml LIMITED\certificate issued on 12/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-01
(3 pages)
12 September 2013Termination of appointment of Ch Mohammed Altaf Shahid as a director on 12 September 2013 (1 page)
12 September 2013Appointment of Mr Aurang Zeb as a director on 12 September 2013 (2 pages)
12 September 2013Termination of appointment of Ifzaal Ahmed as a secretary on 31 July 2013 (1 page)
12 September 2013Accounts made up to 31 May 2013 (2 pages)
26 July 2013Termination of appointment of Ifzaal Ahmed as a director on 26 July 2013 (1 page)
24 July 2013Appointment of Mr Ifzaal Ahmed as a director on 23 July 2013 (2 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(3 pages)
8 July 2013Accounts made up to 31 May 2012 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Appointment of Mr Ifzaal Ahmed as a secretary on 16 October 2012 (1 page)
16 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Registered office address changed from 20-24 Old Street London EC1V 9AB United Kingdom on 10 November 2011 (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)