Company NameAga Autos Ltd
Company StatusActive
Company Number08918365
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ali Taha Daher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Bago House 11-15 Chase Road
London
NW10 6PT
Director NameGhaleb Medlej
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Bago House 11-15 Chase Road
London
NW10 6PT
Director NameMr Jihad Khalil
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2020(6 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Bago House 11-15 Chase Road
London
NW10 6PT
Director NameMr Ali Taha Daher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Bago House 11-15 Chase Road
London
NW10 6PT
Secretary NameMr Jihad Khalil
StatusResigned
Appointed17 November 2014(8 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2019)
RoleCompany Director
Correspondence Address11-15 Chase Road
Park Royal
London
NW10 6PT
Secretary NameMr Ali Zaher
StatusResigned
Appointed01 April 2016(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressUnit 1a Bago House 11-15 Chase Road
London
NW10 6PT

Contact

Telephone020 89651166
Telephone regionLondon

Location

Registered AddressUnit 1a Bago House
11-15 Chase Road
London
NW10 6PT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ali Daher
50.00%
Ordinary
50 at £1Ghaleb Medlej
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,395
Cash£12,063
Current Liabilities£908

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

30 June 2020Appointment of Mr Jihad Khalil as a director on 4 April 2020 (2 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 July 2019Termination of appointment of Jihad Khalil as a secretary on 18 July 2019 (1 page)
17 June 2019Termination of appointment of Ali Zaher as a secretary on 4 June 2019 (1 page)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 July 2017Termination of appointment of Ali Taha Daher as a director on 14 April 2017 (1 page)
7 July 2017Appointment of Mr Ali Taha Daher as a director on 3 March 2014 (2 pages)
7 July 2017Termination of appointment of Ali Taha Daher as a director on 14 April 2017 (1 page)
7 July 2017Appointment of Mr Ali Taha Daher as a director on 3 March 2014 (2 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 April 2016Appointment of Mr Ali Zaher as a secretary (2 pages)
20 April 2016Appointment of Mr Ali Zaher as a secretary on 1 April 2016 (2 pages)
20 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Appointment of Mr Ali Zaher as a secretary on 1 April 2016 (2 pages)
20 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Appointment of Mr Ali Zaher as a secretary (2 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
17 November 2014Appointment of Mr Jihad Khalil as a secretary on 17 November 2014 (2 pages)
17 November 2014Appointment of Mr Jihad Khalil as a secretary on 17 November 2014 (2 pages)
4 November 2014Registered office address changed from Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT England to Unit 1a Bago House 11-15 Chase Road London NW10 6PT on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT England to Unit 1a Bago House 11-15 Chase Road London NW10 6PT on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT England to Unit 1a Bago House 11-15 Chase Road London NW10 6PT on 4 November 2014 (1 page)
29 August 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
29 August 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
29 August 2014Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London London NW10 6RF England to Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London London NW10 6RF England to Unit 1a Bago Housse 11-15 Chase Road London NW10 6PT on 29 August 2014 (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)