Company NameAYAZ Wholesaler Ltd
DirectorRiza Hisir
Company StatusActive
Company Number09630056
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 9 months 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 Riza Hisir
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityTurkish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martinbridge Trading Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMr Huseyin Hisir
StatusCurrent
Appointed12 December 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address18 Napier Court
Flamstead End Road
Cheshunt
Waltham Cross
EN8 0JD
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 5 Martinbridge Trading Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Riza Hisir
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

7 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 December 2017Appointment of Mr Huseyin Hisir as a secretary on 12 December 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Current accounting period shortened from 30 June 2016 to 30 June 2015 (1 page)
7 March 2017Current accounting period shortened from 30 June 2016 to 30 June 2015 (1 page)
22 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
15 June 2015Appointment of Mr Riza Hisir as a director on 9 June 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom to Unit 5 Martinbridge Trading Estate Lincoln Road Enfield Middlesex EN1 1SP on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom to Unit 5 Martinbridge Trading Estate Lincoln Road Enfield Middlesex EN1 1SP on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Riza Hisir as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Riza Hisir as a director on 9 June 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
9 June 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 9 June 2015 (1 page)
9 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-09
  • GBP 1
(28 pages)
9 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-09
  • GBP 1
(28 pages)
9 June 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Ashok Kumar Bhardwaj as a director on 9 June 2015 (1 page)