Dissolved
Dissolved 2015-09-08
Company Information for A.H. MARKETING AND DISTRIBUTION LIMITED
GREENFORD, MIDDX, UB6 8QR,
|
Company Registration Number
04048517
Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | ||
---|---|---|
A.H. MARKETING AND DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
GREENFORD MIDDX UB6 8QR Other companies in UB6 | ||
Previous Names | ||
|
Company Number | 04048517 | |
---|---|---|
Date formed | 2000-08-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-10-31 | |
Date Dissolved | 2015-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
JOSECARLOS DECOSTA ALBASINI |
||
JOSECARLOS DECOSTA ALBASINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAUSEEF ASLAM |
Company Secretary | ||
IMRAN MALHI |
Director | ||
IMRAN MALHI |
Company Secretary | ||
AMJAD HUSSAIN |
Director | ||
NAEEM AHMED MIRZA |
Director | ||
ALAN FIELDING |
Company Secretary | ||
KHALIDA BI HUSSAIN |
Company Secretary | ||
SAFDIR HUSSAIN |
Director | ||
PAULA JOHNSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 65 HIGH STREET EGHAM SURREY TW20 9EY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAUSEEF ASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN MALHI | |
AP03 | SECRETARY APPOINTED JOSECARLOS DECOSTA ALBASINI | |
AP01 | DIRECTOR APPOINTED JOSECARLOS DECOSTA ALBASINI | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SUITE 115 KNYVETT HOUSE THE CAUSEWAY STAINES MIDDX TW18 3BA | |
88(2) | AD 01/03/09-31/03/09 GBP SI 98@1=98 GBP IC 2/100 | |
288a | SECRETARY APPOINTED MR TAUSEEF ASLAM | |
288b | APPOINTMENT TERMINATED SECRETARY IMRAN MALHI | |
288b | APPOINTMENT TERMINATED DIRECTOR AMJAD HUSSAIN | |
123 | NC INC ALREADY ADJUSTED 19/03/09 | |
288a | DIRECTOR APPOINTED MR IMRAN MALHI | |
288b | APPOINTMENT TERMINATED DIRECTOR NAEEM MIRZA | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN FIELDING | |
288b | APPOINTMENT TERMINATED SECRETARY KHALIDA HUSSAIN | |
288a | SECRETARY APPOINTED MR IMRAN MALHI | |
288a | DIRECTOR APPOINTED MR NAEEM AHMED MIRZA | |
123 | GBP NC 100/100000 19/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINES PARK CHEADLE CHESHIRE SK8 3GP | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SAFDIR HUSSAIN | |
288a | SECRETARY APPOINTED ALAN FIELDING | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 123 FOXHOLES ROAD ROCHDALE LANCASHIRE OL12 0EF | |
288a | DIRECTOR APPOINTED SAFDIR HUSSAIN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 1 EDWARD STREET INDUSTRIAL ESTATE WARDLEWORTH ROCHDALE LANCASHIRE OL16 2DU | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 121 FOXHOLES ROAD ROCHDALE LANCASHIRE OL12 0EF | |
CERTNM | COMPANY NAME CHANGED A.H. TECHNOLOGY LTD. CERTIFICATE ISSUED ON 18/12/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-19 |
Proposal to Strike Off | 2010-04-20 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 8 |
MortgagesNumMortOutstanding | 0.30 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 7210 - Hardware consultancy
The top companies supplying to UK government with the same SIC code (7210 - Hardware consultancy) as A.H. MARKETING AND DISTRIBUTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A.H. MARKETING AND DISTRIBUTION LIMITED | Event Date | 2011-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.H. MARKETING AND DISTRIBUTION LIMITED | Event Date | 2010-04-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.H. MARKETING AND DISTRIBUTION LIMITED | Event Date | 2009-12-01 |
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. |