This company is commonly known as Ajam Limited. The company was founded 11 years ago and was given the registration number 08106795. The firm's registered office is in LONDON. You can find them at 6 Bloomsbury Square, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | AJAM LIMITED |
---|---|---|
Company Number | : | 08106795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Bloomsbury Square, London, England, WC1A 2LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Old Street, Old Street, London, England, EC1V 9AB | Secretary | 21 August 2012 | Active |
30 Old Street, Old Street, London, England, EC1V 9AB | Director | 20 June 2012 | Active |
32 A Highlands, Uphill Road, London, United Kingdom, NW7 4PP | Secretary | 21 August 2012 | Active |
30 Old Street, Old Street, London, England, EC1V 9AB | Director | 20 June 2012 | Active |
1st, Floor, 8-10 Stamford Hill, London, England, N16 6XZ | Director | 15 June 2012 | Active |
186, Lordship Road, London, England, N16 5ES | Director | 17 December 2012 | Active |
120, Victoria Drive, London, England, SW19 6PS | Director | 07 July 2014 | Active |
Mr John Norman Krieger | ||
Notified on | : | 17 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Old Street, Old Street, London, England, EC1V 9AB |
Nature of control | : |
|
Mr Mohamad Hossein Abedinzadeh | ||
Notified on | : | 17 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Old Street, Old Street, London, England, EC1V 9AB |
Nature of control | : |
|
Mr John Norman Krieger | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bloomsbury Square, London, England, WC1A 2LP |
Nature of control | : |
|
Mr Mohamad Hossein Abedinzadeh | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bloomsbury Square, London, England, WC1A 2LP |
Nature of control | : |
|
Mr Benjamin Matthew Richardson | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bloomsbury Square, London, England, WC1A 2LP |
Nature of control | : |
|
Mrs Shiva Hadjhassan Tehrani | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bloomsbury Square, London, England, WC1A 2LP |
Nature of control | : |
|
Mrs Geraldine Susan Krieger | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bloomsbury Square, London, England, WC1A 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-08-30 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-06-16 | Address | Change sail address company with old address new address. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Address | Change sail address company with old address new address. | Download |
2021-04-15 | Address | Change sail address company with old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change sail address company with old address new address. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.