Ashig Aly Street 7/19 Narimanov District
Baku
Azerbaijan
Director Name | Mr Aghamir Hasan Oglu Hasanov |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 15 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | PO Box 1072 Ashig Aly Street 7/19 Narimanov District Baku Azerbaijan |
Director Name | Mr Robert Frank Nicholson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mr Chandirov Chingiz |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 15 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | Building No. 59, 3rd Floor Sanger Gruff Street Baku Azerbaijan |
Director Name | Mr Aljuaidi Ali Hammad |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 15 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mr Hajigadirli Rovshan Mammadsadig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 January 2015(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 9/3 Novokonyushenniy Pereulok Moscow 119121 |
Director Name | Mr Rovshan Hajigadirli Mammadsadig |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Azerbaijanian |
Status | Resigned |
Appointed | 15 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 9/3 Novokonyushenniy Pereulok Moscow Russia |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | 4 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
---|---|
25 April 2023 | Cessation of Rovshan Hajigadirli Mammadsadig as a person with significant control on 26 February 2023 (1 page) |
21 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Change of details for Aghamir Hasanov Hassan as a person with significant control on 4 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
8 March 2022 | Director's details changed for Mr. Aghamir Hasanov Hasan on 4 March 2022 (2 pages) |
25 February 2022 | Cessation of Alkaltham Mubarak Abdulrahman as a person with significant control on 23 February 2022 (1 page) |
31 January 2022 | Confirmation statement made on 12 January 2020 with no updates (2 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
26 January 2022 | Confirmation statement made on 12 January 2021 with no updates (2 pages) |
26 January 2022 | Administrative restoration application (3 pages) |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 12 January 2018 with updates (3 pages) |
23 January 2018 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 4 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 4 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 23 January 2018 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
2 June 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2 June 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 March 2017 | Administrative restoration application (3 pages) |
15 March 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 March 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 March 2017 | Administrative restoration application (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 April 2016 (1 page) |
12 January 2016 | Termination of appointment of Rovshan Hajigadirli Mammadsadig as a director on 26 November 2015 (1 page) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr. Aghamir Hasanov Hasan on 26 November 2015 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Rovshan Hajigadirli Mammadsadig as a director on 26 November 2015 (1 page) |
12 January 2016 | Director's details changed for Mr. Aghamir Hasanov Hasan on 26 November 2015 (2 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 June 2015 | Appointment of Mr. Rovshan Hajigadirli Mammadsadig as a director on 15 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr. Rovshan Hajigadirli Mammadsadig as a director on 15 January 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr. Hasanov Aghmir Hasan on 29 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (1 page) |
2 June 2015 | Termination of appointment of Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (1 page) |
2 June 2015 | Director's details changed for Mr. Hasanov Aghmir Hasan on 29 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 April 2015 | Termination of appointment of Aljuaidi Ali Hammad as a director on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Chandirov Chingiz as a director on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Chandirov Chingiz as a director on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Aljuaidi Ali Hammad as a director on 30 March 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 February 2015 | Appointment of Mr. Chandirov Chingiz as a director on 15 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr. Aljuaidi Ali Hammad as a director on 15 January 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
24 February 2015 | Appointment of Mr. Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
24 February 2015 | Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 (1 page) |
24 February 2015 | Appointment of Mr. Hasanov Aghmir Hasan as a director on 15 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr. Aljuaidi Ali Hammad as a director on 15 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr. Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 (1 page) |
24 February 2015 | Appointment of Mr. Hasanov Aghmir Hasan as a director on 15 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr. Chandirov Chingiz as a director on 15 January 2015 (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2013 | Incorporation (21 pages) |
2 July 2013 | Incorporation (21 pages) |