Company NameHashmi International Ltd
DirectorAdnan Sohail
Company StatusActive
Company Number09495788
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adnan Sohail
Date of BirthMay 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Liphook Close
Hornchurch
RM12 4LS
Director NameAdnan Sohail
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityPakistani
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunedin Road
Ilford
Essex
IG1 4LW
Director NameMrs Hafsa Zahid
Date of BirthJune 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2020)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 128 Albert Road
Ilford
IG1 1HT

Contact

Websitewww.bergsinternational.com

Location

Registered Address3 Liphook Close
Hornchurch
RM12 4LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

6 May 2023Compulsory strike-off action has been discontinued (1 page)
5 May 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Cessation of Hafsa Zahid as a person with significant control on 1 January 2023 (1 page)
16 January 2023Notification of Adnan Sohail as a person with significant control on 1 January 2023 (2 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 July 2022Registered office address changed from 52 Grantham Gardens Romford RM6 6HJ England to 3 Liphook Close Hornchurch RM12 4LS on 29 July 2022 (1 page)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
1 May 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2021Registered office address changed from 222a High Road Romford RM6 6LS England to 52 Grantham Gardens Romford RM6 6HJ on 24 April 2021 (1 page)
24 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Hafsa Zahid as a director on 25 May 2020 (1 page)
13 January 2020Registered office address changed from Flat 3 , 128 Albert Road Ilford Essex IG1 1HT England to 222a High Road Romford RM6 6LS on 13 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 February 2017Appointment of Ms Hafsa Zahid as a director on 1 January 2017 (2 pages)
11 February 2017Appointment of Ms Hafsa Zahid as a director on 1 January 2017 (2 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
4 March 2016Termination of appointment of Adnan Sohail as a director on 18 March 2015 (1 page)
4 March 2016Appointment of Mr Adnan Sohail as a director on 18 March 2015 (2 pages)
4 March 2016Appointment of Mr Adnan Sohail as a director on 18 March 2015 (2 pages)
4 March 2016Termination of appointment of Adnan Sohail as a director on 18 March 2015 (1 page)
16 February 2016Registered office address changed from 4 Dunedin Road Ilford Essex IG1 4LW England to Flat 3 , 128 Albert Road Ilford Essex IG1 1HT on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 4 Dunedin Road Ilford Essex IG1 4LW England to Flat 3 , 128 Albert Road Ilford Essex IG1 1HT on 16 February 2016 (1 page)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)