Company Information for AMIRI CAPITAL SERVICES LIMITED
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
05750584
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMIRI CAPITAL SERVICES LIMITED | ||
Legal Registered Office | ||
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 05750584 | |
---|---|---|
Company ID Number | 05750584 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:17:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMIRI CAPITAL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PRIMROSE HILL CAPITAL LLP |
||
MOHAMED IQBAL ASARIA |
||
PRIMROSE HILL CAPITAL LLP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ALAN PEARSON |
Director | ||
HAMEL SHAH |
Director | ||
THROGMORTON SECRETARIES LLP |
Company Secretary | ||
RICHARD DAVID LEWIS ELLIS |
Director | ||
BINDESH PREMCHAND SHAH |
Director | ||
THROGMORTON UK LIMITED |
Company Secretary | ||
MARK TREVOR SURGENOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BW FOUNDATION | Director | 2007-07-25 | CURRENT | 2007-07-25 | Active | |
AFKAR LIMITED | Director | 1991-12-31 | CURRENT | 1988-06-24 | Active | |
ARAFAH FINANCIAL SERVICES LIMITED | Director | 1991-07-30 | CURRENT | 1984-01-09 | Active | |
ARAFAH (NOMINEE) LIMITED | Director | 1991-07-05 | CURRENT | 1983-12-15 | Dissolved 2014-07-29 | |
BEAM INTERNATIONAL LIMITED | Director | 1990-12-31 | CURRENT | 1985-05-03 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM 10 Queen Street Place London EC4R 1AG United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 4644.487 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMEL SHAH | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 4644.487 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 4644.487 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP04 | Appointment of Primrose Hill Capital Llp as company secretary on 2014-07-28 | |
TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited on 2014-07-28 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 4644.487 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH02 | Director's details changed for Primrose Hill Capital Llp on 2013-09-30 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HAYSMACINTYRE COMPANY SECRETARIES LIMITED on 2013-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY England | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CH01 | Director's details changed for Mr Mohamed Iqbal Asaria on 2012-06-29 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/06/11 FULL LIST | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 4644.49 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 4548.78 | |
AR01 | 30/06/10 FULL LIST | |
AR01 | 30/06/09 FULL LIST AMEND | |
AR01 | 21/03/10 FULL LIST | |
SH01 | 06/04/09 STATEMENT OF CAPITAL GBP 3835.587 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIMROSE HILL CAPITAL LLP / 23/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMEL SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP | |
AP04 | CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
88(2) | AD 13/08/09 GBP SI 38284@0.001=38.284 GBP IC 3054.336/3092.62 | |
88(2) | AD 13/08/09 GBP SI 38284@0.001=38.284 GBP IC 3092.62/3130.904 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAMEL SHAH / 22/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AUD | AUDITOR'S RESIGNATION | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED HAMEL SHAH | |
288a | DIRECTOR APPOINTED PRIMROSE HILL CAPITAL LLP | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIS | |
288b | APPOINTMENT TERMINATED DIRECTOR BINDESH SHAH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/08/06--------- £ SI 89236@.001=89 £ IC 1/90 | |
88(2)R | AD 16/11/06-24/11/06 £ SI 1270123@.001=1270 £ IC 90/1360 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 8 GRAFTON STREET LONDON W1S 4EL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
CERTNM | COMPANY NAME CHANGED PHCS SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | ET MEMB AGR ACC SH AGR 26/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-09-14 |
Appointment of Liquidators | 2018-07-10 |
Resolutions for Winding-up | 2018-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities 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 AMIRI CAPITAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMIRI CAPITAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMIRI CAPITAL SERVICES LIMITED | Event Date | 2018-07-02 |
Liquidator's name and address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMIRI CAPITAL SERVICES LIMITED | Event Date | 2018-07-02 |
Place of meeting: 67 - 68 Grosvenor Street, London, W1K 3JN. Date of meeting: 2 July 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
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. |