A 2 Z RUG LIMITED

Register to unlock more data on OkredoRegister

A 2 Z RUG LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06815675

Incorporation date

11/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon31/03/2025
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2025-03-31
dot icon25/04/2023
Order of court to wind up
dot icon09/02/2023
Termination of appointment of Kamal Hajighorban as a secretary on 2023-02-09
dot icon25/01/2023
Appointment of Mr Kamal Hajighorban as a secretary on 2023-01-20
dot icon24/01/2023
Registered office address changed from 45a Cheadle Road, Cheadle Hulme Cheadle SK8 5EU to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-01-24
dot icon24/01/2023
Termination of appointment of Kamal Hajighorban as a director on 2023-01-20
dot icon24/01/2023
Cessation of Kamal Hajighorban as a person with significant control on 2023-01-20
dot icon24/01/2023
Appointment of Mr Martin Cooke as a director on 2023-01-20
dot icon24/01/2023
Notification of Martin Cooke as a person with significant control on 2023-01-20
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/05/2021
Director's details changed for Mr Kamal Hajighorban on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Kamal Hajighorban on 2021-05-05
dot icon23/04/2021
Registration of charge 068156750001, created on 2021-04-20
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2020
Director's details changed for Mr Kamal Hajighorban on 2020-03-05
dot icon24/03/2020
Director's details changed for Mr Kamal Hajighorban on 2020-03-05
dot icon24/03/2020
Change of details for Mr Kamal Hajighorban as a person with significant control on 2020-03-05
dot icon15/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Director's details changed for Mr Kamal Hajighorban on 2013-04-08
dot icon30/05/2015
Appointment of Mr Kamal Hajighorban as a director on 2010-08-17
dot icon26/05/2015
Director's details changed
dot icon22/05/2015
Termination of appointment of Kamal Hajighorban as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Kamal Hajighorban as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Bahare Homayounpour as a director on 2015-05-22
dot icon15/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mrs Bahare Homayounpour on 2015-04-14
dot icon14/04/2015
Director's details changed for Mr Kamal Hajighorban on 2015-04-14
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Appointment of Mrs Bahare Homayounpour as a director
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Kamal Hajighorban on 2012-02-10
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/11/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon26/08/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/08/2010
Termination of appointment of Aliakbar Haji Ghorban as a director
dot icon26/08/2010
Appointment of Mr Kamal Hajighorban as a director
dot icon25/08/2010
Termination of appointment of Aliakbar Haji Ghorban as a director
dot icon25/08/2010
Appointment of Mr Kamal Hajighorban as a director
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon13/08/2009
Director appointed mr aliakbar haji ghorban
dot icon13/08/2009
Appointment terminated director asal mottaghi
dot icon23/07/2009
Director's change of particulars / asal mottaghi / 01/07/2009
dot icon25/02/2009
Appointment terminated director kamal hajigorban
dot icon25/02/2009
Director appointed miss asal mottaghi
dot icon11/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon-13.39 % *

* during past year

Cash in Bank

£53,758.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
33.41K
-
0.00
62.07K
-
2022
18
1.03M
-
0.00
53.76K
-
2022
18
1.03M
-
0.00
53.76K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended2.98K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.76K £Descended-13.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajighorban, Kamal
Director
17/08/2010 - 20/01/2023
6
Cooke, Martin
Director
20/01/2023 - Present
36
Haji Ghorban, Aliakbar
Director
15/07/2009 - 24/08/2010
2
Mottaghi, Asal
Director
20/02/2009 - 16/07/2009
2
Hajighorban, Kamal
Secretary
20/01/2023 - 09/02/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About A 2 Z RUG LIMITED

A 2 Z RUG LIMITED is an(a) Liquidation company incorporated on 11/02/2009 with the registered office located at 167-169 Great Portland Street Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of A 2 Z RUG LIMITED?

toggle

A 2 Z RUG LIMITED is currently Liquidation. It was registered on 11/02/2009 .

Where is A 2 Z RUG LIMITED located?

toggle

A 2 Z RUG LIMITED is registered at 167-169 Great Portland Street Great Portland Street, London W1W 5PF.

What does A 2 Z RUG LIMITED do?

toggle

A 2 Z RUG LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does A 2 Z RUG LIMITED have?

toggle

A 2 Z RUG LIMITED had 18 employees in 2022.

What is the latest filing for A 2 Z RUG LIMITED?

toggle

The latest filing was on 31/03/2025: Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2025-03-31.