Active - Proposal to Strike off
Company Information for AHMED BROTHERS LTD
46 THE BROADWAY, WIMBLEDON, LONDON, SW19 1RQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AHMED BROTHERS LTD | |
Legal Registered Office | |
46 THE BROADWAY WIMBLEDON LONDON SW19 1RQ Other companies in SW19 | |
Company Number | 06571584 | |
---|---|---|
Company ID Number | 06571584 | |
Date formed | 2008-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-05 09:18:37 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AHMED BROTHERS & SONS LIMITED | 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE | Dissolved | Company formed on the 2012-05-08 |
AHMED BROTHERS ESTATES LTD | 17 SURMA CLOSE LONDON LONDON E1 5DD | Active | Company formed on the 2014-12-18 | |
AHMED BROTHERS ENTERPRISES LTD | FLAT 3 PLAZA ROYAL MEWS SOUTHEND-ON-SEA SS1 1GL | Active | Company formed on the 2015-04-07 | |
![]() |
AHMED BROTHERS SDN. BHD. | Active | ||
AHMED BROTHERS, INC. | 2402 N DIXIE HIGHWAY, #11-12 LAKE WORTH FL 33461 | Inactive | Company formed on the 1994-05-31 | |
AHMED BROTHERS PROPERTIES LTD | 65 BIRCHEN GROVE LONDON NW9 8RY | Active | Company formed on the 2017-06-30 | |
AHMED BROTHERS HALAL LTD | 7 Maple Court Crystal Drive Smethwick B66 1RB | Active | Company formed on the 2019-02-27 | |
![]() |
AHMED BROTHERS INC | 5 JAYMIE DR Nassau WESTBURY NY 11590 | Active | Company formed on the 2019-04-09 |
AHMED BROTHERS INVESTMENTS LTD | 12 RUSSELL PLACE SOUTHAMPTON HAMPSHIRE SO17 1NU | Active | Company formed on the 2019-09-25 | |
![]() |
AHMED BROTHERS LLC | 409 BLUE BELL RD HOUSTON TX 77037 | Active | Company formed on the 2019-11-08 |
AHMED BROTHERS PROPERTY PARTNERSHIP LIMITED | CHARTER HOUSE 8-10 STATION ROAD MANOR PARK LONDON E12 5BT | Active | Company formed on the 2021-01-25 | |
AHMED BROTHERS LTD | 2b Tinline Street Bury BL9 7HG | Active - Proposal to Strike off | Company formed on the 2022-04-10 | |
AHMED BROTHERS REAL ESTATES LTD | 17 Surma Close London E1 5DD | Active | Company formed on the 2022-05-26 | |
AHMED BROTHERS LOGISTICS LIMITED | 94 BROCKHURST ROAD BIRMINGHAM B36 8JE | Active | Company formed on the 2023-03-17 | |
AHMED BROTHERS TRADING LTD | 370 High Street North London E12 6PH | Active | Company formed on the 2023-06-15 | |
AHMED BROTHERS MANAGEMENT LTD | 450B WILBRAHAM ROAD MANCHESTER LANCASHIRE M21 0AG | Active | Company formed on the 2024-02-26 | |
AHMED BROTHERS LONDON LTD | 26 ROSE AVENUE LONDON E18 1JR | Active | Company formed on the 2024-03-12 | |
AHMED BROTHERS ASSET MANAGEMENT LTD | 24 FELBRIGGE ROAD ILFORD IG3 8DN | Active | Company formed on the 2024-10-10 | |
AHMED BROTHERS LTD | 201-203 OLD KENT ROAD LONDON SE1 5NA | Active | Company formed on the 2024-12-12 |
Officer | Role | Date Appointed |
---|---|---|
SALAH AHMED |
||
SHAMS AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAZIM UDDIN AHMED |
Director | ||
NASIR AHMED |
Director | ||
SHAHANA DIN |
Director | ||
NASIR AHMED |
Director | ||
NAZIM UDDIN AHMED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZIM UDDIN AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASIR AHMED | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NASIR AHMED | |
AP01 | DIRECTOR APPOINTED MR NAZIM UDDIN AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHANA DIN | |
CH01 | Director's details changed for Shala Ahmed on 2013-04-30 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/12 FROM 4 Albion House High Street Woking Surrey GU21 6BD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/12 FROM 27 Edith Road London SE25 5PG United Kingdom | |
AR01 | 15/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAHANA DIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMS AHMED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHALA AHMED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NASIR AHMED | |
288b | APPOINTMENT TERMINATED DIRECTOR NAZIM AHMED | |
288a | DIRECTOR APPOINTED MISS SHAHANA DIN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 240,834 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 117,060 |
Provisions For Liabilities Charges | 2012-05-01 | £ 10,825 |
Provisions For Liabilities Charges | 2012-04-30 | £ 8,149 |
Provisions For Liabilities Charges | 2011-04-30 | £ 4,823 |
Creditors and other liabilities
|
|
|
|
|
|
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 AHMED BROTHERS LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 12,633 |
Cash Bank In Hand | 2012-04-30 | £ 32,207 |
Cash Bank In Hand | 2011-04-30 | £ 77,472 |
Current Assets | 2012-05-01 | £ 117,591 |
Current Assets | 2012-04-30 | £ 165,276 |
Current Assets | 2011-04-30 | £ 129,100 |
Debtors | 2012-05-01 | £ 3,005 |
Debtors | 2012-04-30 | £ 4,521 |
Debtors | 2011-04-30 | £ 1,105 |
Fixed Assets | 2012-05-01 | £ 268,302 |
Fixed Assets | 2012-04-30 | £ 272,547 |
Fixed Assets | 2011-04-30 | £ 102,760 |
Shareholder Funds | 2012-05-01 | £ 17,174 |
Shareholder Funds | 2012-04-30 | £ 49,372 |
Shareholder Funds | 2011-04-30 | £ 35,330 |
Stocks Inventory | 2012-05-01 | £ 101,953 |
Stocks Inventory | 2012-04-30 | £ 128,548 |
Stocks Inventory | 2011-04-30 | £ 50,523 |
Tangible Fixed Assets | 2012-05-01 | £ 228,102 |
Tangible Fixed Assets | 2012-04-30 | £ 226,747 |
Tangible Fixed Assets | 2011-04-30 | £ 84,360 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as AHMED BROTHERS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AHMED BROTHERS LTD | Event Date | 2011-04-19 |
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. |