Company NameF Aslam Ltd
Company StatusDissolved
Company Number08170490
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Director

Director NameMr Fasiur Rehman Mohammed Aslam
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleGraphic Desiger
Country of ResidenceIndia
Correspondence AddressFl;At 3, 635 Romford Road
London
E12 5AD

Location

Registered AddressFlat 3, 635 Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

1 at £1Fasiur Rehman Mohammed Aslam
50.00%
Ordinary
1 at £1Tarranum Arshi
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,670
Current Liabilities£9,847

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Registered office address changed from 58 Shelley Avenue London E12 6PU England to Flat 3, 635 Romford Road London E12 5AD on 15 December 2014 (1 page)
15 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Director's details changed for Mr Fasiur Rehman Mohammed Aslam on 12 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Fasiur Rehman Mohammed Aslam on 12 December 2014 (2 pages)
15 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Registered office address changed from 58 Shelley Avenue London E12 6PU England to Flat 3, 635 Romford Road London E12 5AD on 15 December 2014 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
7 August 2012Incorporation (24 pages)
7 August 2012Incorporation (24 pages)