ASSOCIATED (FARIS) TRANSLATORS LTD

Register to unlock more data on OkredoRegister

ASSOCIATED (FARIS) TRANSLATORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571269

Incorporation date

23/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

8b Accommodation Road, London, NW11 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Application to strike the company off the register
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon04/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon24/07/2023
Director's details changed for Dr Nasser Rahimi on 2023-04-10
dot icon24/07/2023
Secretary's details changed for Amir Reza Rahimi on 2023-04-26
dot icon24/07/2023
Change of details for Dr Nasser Rahimi as a person with significant control on 2023-04-26
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon07/07/2022
Director's details changed for Dr Nasser Rahimi on 2022-07-07
dot icon07/07/2022
Cessation of Shamsi Rahimi as a person with significant control on 2022-06-30
dot icon07/07/2022
Termination of appointment of Shamsi Rahimi as a director on 2022-06-30
dot icon07/07/2022
Director's details changed for Dr Nasser Rahimi on 2022-07-07
dot icon07/07/2022
Change of details for Mrs Shamsi Rahimi as a person with significant control on 2022-07-07
dot icon07/07/2022
Director's details changed for Mrs Shamsi Rahimi on 2022-07-07
dot icon07/07/2022
Secretary's details changed for Amir Reza Rahimi on 2022-07-07
dot icon03/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon11/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon17/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon10/10/2017
Notification of Shamsi Rahimi as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Nasser Rahimi as a person with significant control on 2016-04-06
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2015
Annual return made up to 2015-10-23
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/11/2010
Director's details changed for Dr Nasser Rahimi on 2009-10-01
dot icon15/11/2010
Director's details changed for Shamsi Rahimi on 2009-10-01
dot icon15/11/2010
Secretary's details changed for Amir Reza Rahimi on 2009-10-01
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/11/2009
Director's details changed for Dr Nasser Rahimi on 2009-10-02
dot icon04/11/2009
Director's details changed for Shamsi Rahimi on 2009-10-02
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon08/11/2005
Return made up to 23/10/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2004
Return made up to 23/10/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/11/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon04/11/2003
Return made up to 23/10/03; full list of members
dot icon09/12/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon23/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.79K
-
0.00
23.79K
-
2022
3
19.16K
-
0.00
19.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Nasser Rahimi
Director
23/10/2002 - Present
-
Mrs Shamsi Rahimi
Director
22/10/2002 - 29/06/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/10/2002 - 22/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/10/2002 - 22/10/2002
67500
Rahimi, Amir Reza
Secretary
23/10/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED (FARIS) TRANSLATORS LTD

ASSOCIATED (FARIS) TRANSLATORS LTD is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at 8b Accommodation Road, London, NW11 8ED. There are currently 2 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 ASSOCIATED (FARIS) TRANSLATORS LTD?

toggle

ASSOCIATED (FARIS) TRANSLATORS LTD is currently Dissolved. It was registered on 23/10/2002 and dissolved on 22/04/2025.

Where is ASSOCIATED (FARIS) TRANSLATORS LTD located?

toggle

ASSOCIATED (FARIS) TRANSLATORS LTD is registered at 8b Accommodation Road, London, NW11 8ED.

What does ASSOCIATED (FARIS) TRANSLATORS LTD do?

toggle

ASSOCIATED (FARIS) TRANSLATORS LTD operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for ASSOCIATED (FARIS) TRANSLATORS LTD?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.