Company NameAlziz International Limited
DirectorMohamed Conteh
Company StatusActive - Proposal to Strike off
Company Number11924664
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport
SIC 51210Freight air transport
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Mohamed Conteh
Date of BirthJune 1967 (Born 56 years ago)
NationalitySierra Leonean,Dutch
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Drake Crescent
London
SE28 8PZ
Secretary NameMr Kapri Obai Kolleh Kamara
StatusCurrent
Appointed10 June 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address63 Hereford Road
London
W2 5BB
Secretary NameMr Alusine Bernard Macfoy
StatusResigned
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address79 Portelet Court Downham Road
Hackney
London
N1 5TL

Location

Registered Address17 Drake Crescent
London
SE28 8PZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 April 2021 (3 years, 1 month ago)
Next Return Due16 April 2022 (overdue)

Filing History

17 May 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 17 Drake Crescent London SE28 8PZ on 17 May 2022 (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (1 page)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 June 2020Appointment of Mr Kapri Obai Kolleh Kamara as a secretary on 10 June 2020 (2 pages)
27 June 2020Termination of appointment of Alusine Bernard Macfoy as a secretary on 10 June 2020 (1 page)
27 June 2020Change of details for Mr Mohamed Conteh as a person with significant control on 10 June 2020 (2 pages)
5 June 2020Change of details for Mr Mohamed Conteh as a person with significant control on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Mohamed Conteh on 4 June 2020 (2 pages)
14 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2019Incorporation
Statement of capital on 2019-04-03
  • GBP 10,000
(30 pages)