AWAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AWAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799634

Incorporation date

01/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill NW7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon22/08/2022
Application to strike the company off the register
dot icon22/08/2022
Micro company accounts made up to 2022-07-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon24/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon11/11/2019
Registered office address changed from 234-236 High Road London NW10 2NX to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2019-11-11
dot icon31/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon08/08/2018
Notification of Malik & Sons Investments Limited as a person with significant control on 2016-04-06
dot icon08/08/2018
Termination of appointment of Malik Mohammad Bashir as a director on 2018-08-01
dot icon08/08/2018
Cessation of Malik Mohammad Bashir as a person with significant control on 2018-08-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon08/11/2017
Second filing of the annual return made up to 2014-11-21
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/06/2015
Registered office address changed from , 234 High Road, Willesden, London, NW10 2NX to 234-236 High Road London NW10 2NX on 2015-06-01
dot icon24/03/2015
Registration of charge 037996340002, created on 2015-03-06
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon23/11/2014
Appointment of Mr Mohammad Malik Ramzan as a director on 2014-11-20
dot icon06/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Yusuf Ramzan as a director on 2013-07-02
dot icon28/07/2014
Termination of appointment of Yusuf Ramzan as a secretary on 2013-07-02
dot icon21/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/10/2011
Registered office address changed from , 232 High Road, London, NW10 2NX on 2011-10-20
dot icon02/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon02/08/2011
Director's details changed for Malik Mohammad Bashir on 2011-08-02
dot icon16/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon05/03/2009
Appointment terminated secretary fazal khatoon
dot icon05/03/2009
Director and secretary appointed yusuf ramzan
dot icon25/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2008
Return made up to 01/07/08; no change of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon09/08/2007
Return made up to 01/07/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 01/07/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/07/2005
Return made up to 01/07/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon14/09/2004
Return made up to 01/07/04; full list of members
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
New secretary appointed
dot icon17/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon09/07/2003
Return made up to 01/07/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/07/2002
Return made up to 01/07/02; full list of members
dot icon29/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/07/2001
Return made up to 01/07/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-07-31
dot icon07/08/2000
Return made up to 01/07/00; full list of members
dot icon20/07/1999
Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon01/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
68.39K
-
0.00
75.03K
-
2022
7
5.09K
-
0.00
-
-
2022
7
5.09K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

5.09K £Descended-92.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramzan, Yusuf
Director
23/02/2009 - 02/07/2013
23
Mr Malik Mohammad Bashir
Director
01/07/1999 - 01/08/2018
1
Hallmark Registrars Limited
Nominee Director
01/07/1999 - 01/07/1999
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/07/1999 - 01/07/1999
9278
Ramzan, Yusuf
Secretary
23/02/2009 - 02/07/2013
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AWAN INVESTMENTS LIMITED

AWAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 01/07/1999 with the registered office located at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill NW7 2AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAN INVESTMENTS LIMITED?

toggle

AWAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 01/07/1999 and dissolved on 13/12/2022.

Where is AWAN INVESTMENTS LIMITED located?

toggle

AWAN INVESTMENTS LIMITED is registered at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill NW7 2AS.

What does AWAN INVESTMENTS LIMITED do?

toggle

AWAN INVESTMENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does AWAN INVESTMENTS LIMITED have?

toggle

AWAN INVESTMENTS LIMITED had 7 employees in 2022.

What is the latest filing for AWAN INVESTMENTS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.