Company Information for BRITISH IRANIAN ASSOCIATION LIMITED
BEECHWOOD, CALDY ROAD, WIRRAL, MERSEYSIDE, CH48 1LN,
|
Company Registration Number
06563570
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
BRITISH IRANIAN ASSOCIATION LIMITED | |
Legal Registered Office | |
BEECHWOOD CALDY ROAD WIRRAL MERSEYSIDE CH48 1LN Other companies in CH48 | |
Company Number | 06563570 | |
---|---|---|
Company ID Number | 06563570 | |
Date formed | 2008-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-15 03:14:48 |
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 |
---|---|---|
JAVAD HOSSEINI |
||
JAVAD HOSSEINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALIREZA ROUHANI |
Company Secretary | ||
ALIREZA JAFARI ROUHANI |
Director | ||
BRAND NEW CO (SECRETARIES) LIMITED |
Company Secretary | ||
JAMES JOHN SHEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARJ MILLER CONSULTING LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Active - Proposal to Strike off | |
4GI INTERNATIONAL (UK) LIMITED | Director | 2012-10-15 | CURRENT | 2002-10-14 | Active | |
SHENSTONE PROJECTS LIMITED | Director | 2007-10-08 | CURRENT | 2006-06-14 | Active | |
PARS DEVELOPMENTS LIMITED | Director | 2006-02-08 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
AJ MILLER (UK) LIMITED | Director | 2002-08-21 | CURRENT | 2002-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Javad Hosseini on 2018-10-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVAD HOSSEINI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA ARNOLD | |
PSC07 | CESSATION OF JAVAD HOSSEINI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS LYNDA ARNOLD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/13 FROM C/O Jh Consulting 129 Leasowe Road Wallasey Merseyside CH45 8PA United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Javad Hosseini as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALIREZA ROUHANI | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALIREZA ROUHANI | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALIREZA ROUHANI / 26/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR ALIREZA JAFARI ROUHANI | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM C/O ROHANS ADAMSON HOUSE TOWERS BUSINESS PARK, DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM | |
363a | ANNUAL RETURN MADE UP TO 11/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 127 LEASOWE ROAD WALLASEY MERSEYSIDE CH45 8PA | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SHEAD | |
288b | APPOINTMENT TERMINATED SECRETARY BRAND NEW CO (SECRETARIES) LIMITED | |
288a | SECRETARY APPOINTED ALIREZA ROUHANI | |
288a | DIRECTOR APPOINTED JAVAD HOSSEINI | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
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 BRITISH IRANIAN ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH IRANIAN ASSOCIATION LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRITISH IRANIAN ASSOCIATION LIMITED | Event Date | 2010-08-10 |
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. |