UKBizDB.co.uk

FILAOS COMPANY LTD

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

This company is commonly known as Filaos Company Ltd. The company was founded 7 years ago and was given the registration number 10300259. The firm's registered office is in ILFORD. You can find them at 89a Belgrave Road, , Ilford, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:FILAOS COMPANY LTD
Company Number:10300259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46410 - Wholesale of textiles
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:89a Belgrave Road, Ilford, England, IG1 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89a, Belgrave Road, Ilford, England, IG1 3AL

Director02 January 2019Active
115, London Road, Morden, United Kingdom, SM4 5HP

Director28 July 2016Active
C/O Burney Tomar Ltd, Rear Of 38 London Road, Cobblestone Place, Croydon, United Kingdom, CR0 2TA

Director29 July 2018Active

People with Significant Control

Miss Ruzena Mikova
Notified on:02 January 2019
Status:Active
Date of birth:October 1986
Nationality:Czech
Country of residence:England
Address:89a, Belgrave Road, Ilford, England, IG1 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rizwan Sheikh Ahmad
Notified on:29 July 2018
Status:Active
Date of birth:April 1973
Nationality:Spanish
Country of residence:England
Address:80b, Belgrave Road, Ilford, England, IG1 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamad Ally Yaseen Ghoorun
Notified on:28 July 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:C/O Burney Tomar Ltd, 3rd Floor, Croydon, England, CR0 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-12-10Gazette

Gazette filings brought up to date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-02-21Dissolution

Dissolution withdrawal application strike off company.

Download
2018-12-18Gazette

Gazette notice voluntary.

Download
2018-12-10Dissolution

Dissolution application strike off company.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.