Company NamePrime Basmati Rice Ltd
DirectorEjaz Ahmed Khawaja
Company StatusActive
Company Number09445227
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ejaz Ahmed Khawaja
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleAccountant
Country of ResidenceU>K
Correspondence Address10 A Station Road 1 Floor
Hayes
Middlesex
UB3 4DA
Director NameMr Aqueel Ahmed Raja
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleBusiness
Country of ResidenceU>K
Correspondence Address10 A Station Road 1 Floor
Hayes
Middlesex
UB3 4DA
Secretary NameMr Aqueel Ahmed Raja
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 A Station Road 1 Floor
Hayes
Middlesex
UB3 4DA

Location

Registered Address46-50, 2nd Floor Station Road
Hayes
UB3 4DD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 September 2023Administrative restoration application (3 pages)
9 September 2023Confirmation statement made on 18 February 2023 with no updates (2 pages)
25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
6 April 2021Registered office address changed from 10 a Station Road 1 Floor Hayes Middlesex UB3 4DA England to 46-50, 2nd Floor Station Road Hayes UB3 4DD on 6 April 2021 (1 page)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
30 August 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
7 May 2015Termination of appointment of a director (1 page)
7 May 2015Termination of appointment of a director (1 page)
5 May 2015Termination of appointment of Aqueel Ahmed Raja as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Aqueel Ahmed Raja as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Aqueel Ahmed Raja as a secretary on 5 May 2015 (1 page)
17 April 2015Termination of appointment of Aqueel Ahmed Raja as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Aqueel Ahmed Raja as a director on 17 April 2015 (1 page)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)