ARIA HORIZONS LIMITED

Register to unlock more data on OkredoRegister

ARIA HORIZONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10511462

Incorporation date

06/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Station Road, Edgware HA8 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon23/02/2026
Termination of appointment of Arash Nassouri as a director on 2021-06-01
dot icon23/02/2026
Termination of appointment of Arash Nassouri as a secretary on 2021-06-01
dot icon23/02/2026
Cessation of Arash Nassouri as a person with significant control on 2021-06-01
dot icon12/02/2026
Registered office address changed from 10a Boeing Way Southall UB2 5LB England to 117 Station Road Edgware HA8 7JG on 2026-02-12
dot icon02/02/2026
Order of court to wind up
dot icon08/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Appointment of Mr Seyedhossein Seyedzadehyazdi as a director on 2020-10-26
dot icon12/01/2022
Rectified The AP01 was removed from the public record on 12/01/2022 because it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
dot icon15/10/2021
Appointment of Dr Mohammadreza Mohseni as a director on 2020-10-26
dot icon15/10/2021
Rectified The AP01 was removed from the public record on 12/01/2022 because it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
dot icon27/09/2021
Director's details changed for Dr Arash Nassouri on 2020-01-29
dot icon27/09/2021
Director's details changed for Mr Abdollah-Siavash Siavash Fahimi on 2021-08-08
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon24/09/2021
Notification of Arash Nassouri as a person with significant control on 2020-01-29
dot icon24/09/2021
Cessation of Abdollah Siavash Fahimi as a person with significant control on 2021-06-08
dot icon16/06/2021
Notification of Abdollah Siavash Fahimi as a person with significant control on 2021-06-08
dot icon16/06/2021
Cessation of Mohammad Ali Rejal as a person with significant control on 2021-06-08
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon09/06/2021
Director's details changed for Mr Abdollah-Siauash Siavash Fahimi on 2021-06-08
dot icon08/06/2021
Appointment of Mr Abdollah-Siauash Siavash Fahimi as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Mohammadreza Mohseni as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Seyedhossein Seyedzadehyazdi as a director on 2021-06-08
dot icon26/10/2020
Director's details changed for Mr Seyedhossein Seyedzadehyazdi on 2020-10-26
dot icon26/10/2020
Termination of appointment of Ebrahim Zamiri as a director on 2020-10-26
dot icon26/10/2020
Director's details changed for Dr Mohammadreza Mohseni on 2020-10-26
dot icon26/10/2020
Termination of appointment of Vahid Bagheri Kheirabadi as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Seyedhossein Seyedzadehyazdi as a director on 2020-10-26
dot icon26/10/2020
Director's details changed for Dr Mohammadreza Mohseni on 2020-10-26
dot icon26/10/2020
Appointment of Dr Mohammadreza Mohseni as a director on 2020-10-26
dot icon12/10/2020
Change of details for Dr Mohammad Ali Rejal as a person with significant control on 2016-12-06
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon27/07/2020
Appointment of Mr Vahid Bagheri Kheirabadi as a director on 2020-07-15
dot icon27/07/2020
Termination of appointment of Mehdi Sharifi Niknafs as a director on 2020-07-15
dot icon22/06/2020
Cessation of Mike Massi as a person with significant control on 2020-01-29
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon20/02/2020
Director's details changed for Dr Mehdi Sharifi Niknafs on 2020-02-07
dot icon06/02/2020
Termination of appointment of Mike Massi as a director on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr. Mike Massi on 2020-02-05
dot icon31/01/2020
Appointment of Dr Ebrahim Zamiri as a director on 2020-01-30
dot icon30/01/2020
Director's details changed for Dr Arash Nassouri on 2020-01-29
dot icon30/01/2020
Appointment of Dr Mehdi Sharifi Niknafs as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Mehdi Sharifi Niknafs as a director on 2020-01-29
dot icon29/01/2020
Director's details changed for Dr Arash Nassouri on 2020-01-29
dot icon29/01/2020
Appointment of Dr Mehdi Sharifi Niknafs as a director on 2020-01-29
dot icon29/01/2020
Appointment of Dr Arash Nassouri as a director on 2020-01-29
dot icon29/01/2020
Appointment of Dr Arash Nassouri as a secretary on 2020-01-29
dot icon21/09/2019
Director's details changed for Mr. Mike Massi on 2019-09-21
dot icon21/09/2019
Director's details changed for Mr. Mike Massi on 2019-09-21
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Registered office address changed from C/O Dr M a Rejal 11 Rivermill Grosvenor Road London SW1V 3JN United Kingdom to 10a Boeing Way Southall UB2 5LB on 2019-07-11
dot icon11/07/2019
Notification of Mike Massi as a person with significant control on 2019-07-11
dot icon11/07/2019
Termination of appointment of Mohammad Ali Rejal as a director on 2019-07-11
dot icon11/07/2019
Appointment of Mr. Mike Massi as a director on 2019-07-11
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon24/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon06/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
24/09/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharifi Niknafs, Mehdi
Director
29/01/2020 - 29/01/2020
2
Sharifi Niknafs, Mehdi
Director
29/01/2020 - 15/07/2020
2
Nassouri, Arash
Director
29/01/2020 - 01/06/2021
56
Massi, Mike
Director
11/07/2019 - 05/02/2020
2
Dr Mohammad Ali Rejal
Director
06/12/2016 - 11/07/2019
5

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARIA HORIZONS LIMITED

ARIA HORIZONS LIMITED is an(a) Liquidation company incorporated on 06/12/2016 with the registered office located at 117 Station Road, Edgware HA8 7JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIA HORIZONS LIMITED?

toggle

ARIA HORIZONS LIMITED is currently Liquidation. It was registered on 06/12/2016 .

Where is ARIA HORIZONS LIMITED located?

toggle

ARIA HORIZONS LIMITED is registered at 117 Station Road, Edgware HA8 7JG.

What does ARIA HORIZONS LIMITED do?

toggle

ARIA HORIZONS LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for ARIA HORIZONS LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Arash Nassouri as a director on 2021-06-01.