Company NameAsian International Film And Music Awards Limited
Company StatusDissolved
Company Number09431020
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Abbas Hasan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address34 St Johns Wood Road St. Johns Wood Road
Suite 402
London
NW8 7HF
Director NameDr Babak Koravi
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
NW8 7HB

Location

Registered Address34 St Johns Wood Road St. Johns Wood Road
Suite 402
London
NW8 7HF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2020Termination of appointment of Abbas Hasan as a director on 1 January 2019 (1 page)
27 July 2020Cessation of Abbas Hasan as a person with significant control on 1 January 2019 (1 page)
25 June 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (1 page)
6 June 2018Cessation of Babak Koravi as a person with significant control on 5 June 2018 (1 page)
6 June 2018Termination of appointment of Babak Koravi as a director on 5 June 2018 (1 page)
6 June 2018Notification of Abbas Hasan as a person with significant control on 5 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
18 May 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 43-45 Portman Square London W1H 6HN England to 34 st Johns Wood Road St. Johns Wood Road Suite 402 London NW8 7HF on 11 April 2018 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
3 January 2016Appointment of Dr Babak Koravi as a director on 3 January 2016 (2 pages)
3 January 2016Appointment of Dr Babak Koravi as a director on 3 January 2016 (2 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)