UKBizDB.co.uk

ALAMIRAT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alamirat Limited. The company was founded 19 years ago and was given the registration number 05222461. The firm's registered office is in LONDON. You can find them at 73 High Road, , London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:ALAMIRAT LIMITED
Company Number:05222461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:73 High Road, London, England, NW10 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, High Road, London, England, NW10 2SU

Director10 January 2022Active
117 John Aird Court, Paddington, London, W2 1UU

Secretary04 July 2005Active
Flat D 2 Rondu Road, Cricklewood, London, NW2 3HA

Secretary06 September 2004Active
38 Donnington Road, Willesden Green, London, NW10 3QU

Secretary04 July 2005Active
73, High Road, London, United Kingdom, NW10 2SU

Director11 December 2009Active
38, Donnington Road, Willesden Green, London, NW10 3QU

Director04 July 2005Active
164, Church Lane, London, England, NW9 8ST

Director23 January 2020Active
Flat 28 Debham Court, London, NW2 6YX

Director06 September 2004Active
73, High Road, London, England, NW10 2SU

Director01 September 2019Active
57, Granville Road, London, England, NW2 2LL

Director23 January 2020Active
Flat D 2 Rondu Road, Cricklewood, London, NW2 3HA

Director29 November 2004Active
73, High Road, London, United Kingdom, NW10 2SU

Director30 December 2010Active
73, High Road, London, England, NW10 2SU

Director21 September 2020Active
73, High Road, London, England, NW10 2SU

Director29 October 2020Active
Flat D 2 Rondu Road, Cricklewood, London, NW2 3HA

Director29 November 2004Active
73, High Road, London, England, NW10 2SU

Director01 April 2014Active

People with Significant Control

Mr Tofigh Hamidi
Notified on:10 January 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:73, High Road, London, England, NW10 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Farhad Topal
Notified on:29 October 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:73, High Road, London, England, NW10 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmad Rishad Taeb
Notified on:21 September 2020
Status:Active
Date of birth:January 1991
Nationality:Afghan
Country of residence:England
Address:73, High Road, London, England, NW10 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Salar Khatami
Notified on:01 September 2019
Status:Active
Date of birth:August 1970
Nationality:Iranian
Country of residence:England
Address:73, High Road, London, England, NW10 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sabah Ziyagham
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:71, Gunnersbury Lane, London, England, W3 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-23Officers

Termination director company with name termination date.

Download
2022-01-23Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Officers

Change person director company with change date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.