Company NameMashriq Niazi Properties Ltd
DirectorAzizullah Niazi
Company StatusActive
Company Number09647668
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Azizullah Niazi
Date of BirthJune 1974 (Born 49 years ago)
NationalityAfghan
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Chapel View
South Croydon
CR2 7LG
Director NameMr Shukrullah Niazi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAfghanistan
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceAfghanistan
Correspondence Address240 15 Wazir Akbar Khan
Kabul

Location

Registered Address554 Streatham High Road
London
SW16 3QG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

19 March 2024Micro company accounts made up to 30 June 2023 (2 pages)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
5 January 2023Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 554 Streatham High Road London SW16 3QG on 5 January 2023 (1 page)
5 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
3 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 January 2021Micro company accounts made up to 30 June 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 December 2015 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
22 June 2015Termination of appointment of Shukrullah Niazi as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Shukrullah Niazi as a director on 22 June 2015 (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)