Company NameATOZ Supplies Limited
Company StatusDissolved
Company Number09522512
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Viorica Ilie
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed27 July 2017(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 January 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressSuite 215 26 Cheering Lane
London
E20 1BD
Director NameMr Fahad Latif
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleEcommerce
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 215 26 Cheering Lane
London
E20 1BD
Director NameMr Ibrar Tariq
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed10 May 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 215 26 Cheering Lane
London
E20 1BD
Director NameMr Asghar Ali
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blenheim Road
London
E15 1UF

Location

Registered AddressSuite 215 26 Cheering Lane
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
31 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Termination of appointment of Asghar Ali as a director on 27 July 2017 (1 page)
28 July 2017Appointment of Mrs Viorica Ilie as a director on 27 July 2017 (2 pages)
28 July 2017Notification of Ilie Viorica as a person with significant control on 28 July 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Termination of appointment of Fahad Latif as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Ibrar Tariq as a director on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 30
(3 pages)
1 June 2016Registered office address changed from 9 Palace Parade High Street London E17 7BU England to Suite 215 26 Cheering Lane London E20 1BD on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr. Ibrar Tariq on 1 June 2016 (2 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
8 December 2015Appointment of Mr Asghar Ali as a director on 8 December 2015 (2 pages)
30 May 2015Appointment of Mr. Ibrar Tariq as a director on 10 May 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)