Active - Proposal to Strike off
Company Information for ALP-AAHAR UK LIMITED
4TH FLOOR, 18 ST. CROSS STREET, LONDON, EC1N 8UN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALP-AAHAR UK LIMITED | |
Legal Registered Office | |
4TH FLOOR 18 ST. CROSS STREET LONDON EC1N 8UN Other companies in B18 | |
Company Number | 05116231 | |
---|---|---|
Company ID Number | 05116231 | |
Date formed | 2004-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2015 | |
Account next due | 24/05/2017 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 08:01:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARVINDER MAGHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MICHAEL KIRKHAM |
Company Secretary | ||
ANNA KAROLINA PABICH |
Company Secretary | ||
RAHUL SRIVASTAVA |
Company Secretary | ||
ANDREW JAMES MICHAEL KIRKHAM |
Director | ||
SUKHDEV KOMAL |
Director | ||
ARVINDER MAGHU |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mr Arvinder Maghu on 2017-09-01 | |
CH01 | Director's details changed for Mr Arvinder Maghu on 2017-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/17 FROM 8 Houston House Waterside Drive Hockley Birmingham West Midland B18 5RY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 24/05/16 TO 23/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 28751 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/05/15 TO 24/05/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 28751 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/05/14 TO 25/05/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 28751 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/05/13 TO 26/05/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA PABICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KIRKHAM | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 28/05/2011 TO 27/05/2011 | |
AA01 | PREVSHO FROM 29/05/2011 TO 28/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA01 | PREVSHO FROM 30/05/2010 TO 29/05/2010 | |
AR01 | 29/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ARVINDER MAGHU / 30/06/2005 | |
AA | 30/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/05/2007 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04 | |
123 | NC INC ALREADY ADJUSTED 29/04/04 | |
RES04 | £ NC 100/1000 29/04/0 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 25/10/04--------- £ SI 651@1=651 £ IC 349/1000 | |
88(2)R | AD 25/10/04--------- £ SI 249@1=249 £ IC 100/349 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 125 SOHO ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9ST | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALP-AAHAR UK LIMITED
Debtors | 2011-05-31 | £ 85,315 |
---|---|---|
Tangible Fixed Assets | 2011-05-31 | £ 13,773 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALP-AAHAR UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALP-AAHAR UK LIMITED | Event Date | 2013-08-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |