ALISHAN (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

ALISHAN (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860193

Incorporation date

28/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

46d Greatorex Street, London E1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/02/2026
Appointment of Miss Sahanaj Monny Begum as a director on 2026-02-01
dot icon11/02/2026
Notification of Sahanaj Monny Begum as a person with significant control on 2026-02-01
dot icon11/02/2026
Termination of appointment of Mohammed Sahzahan Miah as a director on 2026-02-01
dot icon11/02/2026
Cessation of Mohammed Sahzahan Miah as a person with significant control on 2026-02-01
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon06/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/01/2024
Registered office address changed from 46D Micro Business Park, Greatorex Street 46D Micro Business Park Greatorex Street London E1 5NP England to 46D Greatorex Street London E1 5NP on 2024-01-23
dot icon11/01/2024
Registered office address changed from Boyatt Shopping Centre Unit 9 Shakespeare Road Eastleigh Hampshire SO50 4QP to 46D Micro Business Park, Greatorex Street 46D Micro Business Park Greatorex Street London E1 5NP on 2024-01-11
dot icon07/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-06-30
dot icon23/01/2023
Administrative restoration application
dot icon23/01/2023
Confirmation statement made on 2022-06-28 with no updates
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon29/05/2022
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/09/2018
Compulsory strike-off action has been discontinued
dot icon18/09/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/07/2017
Notification of Mohammed Sahzahan Miah as a person with significant control on 2017-04-06
dot icon28/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Mohammed Sahzahan Miah as a director on 2015-05-30
dot icon22/09/2015
Termination of appointment of Muhammad Anhar Miah as a director on 2015-05-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon13/07/2013
Termination of appointment of Mohammed Miah as a director
dot icon13/07/2013
Appointment of Mr Muhammad Anhar Miah as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/10/2010
Termination of appointment of Mohammed Abdullah as a director
dot icon24/10/2010
Appointment of Mr Mohammed Sahzahan Miah as a director
dot icon11/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon11/09/2010
Director's details changed for Mohammed Abdullah on 2010-06-28
dot icon11/09/2010
Termination of appointment of Mohammed Abdullah as a secretary
dot icon10/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/09/2009
Return made up to 28/06/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/12/2008
Return made up to 28/06/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from wessex house upper market street eastleigh hampshire SO50 9FD united kingdom
dot icon27/06/2008
Secretary appointed mohammed abdullah
dot icon24/06/2008
Appointment terminated director and secretary nurkan miah
dot icon15/05/2008
Registered office changed on 15/05/2008 from 97 leigh road eastleigh hampshire SO50 9DR
dot icon17/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon24/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
Return made up to 28/06/07; full list of members
dot icon11/09/2007
Secretary resigned;director resigned
dot icon21/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon28/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.63K
-
0.00
-
-
2022
3
5.84K
-
0.00
-
-
2023
3
5.99K
-
0.00
-
-
2023
3
5.99K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.99K £Ascended2.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Sahzahan Miah
Director
18/10/2010 - 26/06/2013
5
Mr Mohammed Sahzahan Miah
Director
30/05/2015 - 01/02/2026
5
Miah, Nurkan
Director
17/08/2007 - 20/05/2008
-
Abdullah, Mohammed
Secretary
20/05/2008 - 28/06/2010
-
Begum, Sufia
Secretary
28/06/2006 - 17/08/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALISHAN (SOUTH) LIMITED

ALISHAN (SOUTH) LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at 46d Greatorex Street, London E1 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALISHAN (SOUTH) LIMITED?

toggle

ALISHAN (SOUTH) LIMITED is currently Active. It was registered on 28/06/2006 .

Where is ALISHAN (SOUTH) LIMITED located?

toggle

ALISHAN (SOUTH) LIMITED is registered at 46d Greatorex Street, London E1 5NP.

What does ALISHAN (SOUTH) LIMITED do?

toggle

ALISHAN (SOUTH) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ALISHAN (SOUTH) LIMITED have?

toggle

ALISHAN (SOUTH) LIMITED had 3 employees in 2023.

What is the latest filing for ALISHAN (SOUTH) LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.