AWAN NIAZI LTD

Register to unlock more data on OkredoRegister

AWAN NIAZI LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09421854

Incorporation date

04/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon05/02/2025
Final Gazette dissolved following liquidation
dot icon05/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2024
Liquidators' statement of receipts and payments to 2024-05-24
dot icon15/02/2024
Removal of liquidator by court order
dot icon15/02/2024
Appointment of a voluntary liquidator
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Appointment of a voluntary liquidator
dot icon06/06/2023
Statement of affairs
dot icon06/06/2023
Registered office address changed from Unit D6 Charles House Bridge Road Southall UB2 4BD England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-06-06
dot icon21/03/2023
Director's details changed for Mrs Nadia Khadim on 2023-03-15
dot icon21/03/2023
Change of details for Mrs Nadia Khadim as a person with significant control on 2023-03-15
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon25/11/2022
Withdraw the company strike off application
dot icon21/11/2022
Application to strike the company off the register
dot icon16/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon04/06/2021
Registered office address changed from Unit F4, Charles House Bridge Road Southall UB2 4BD England to Unit D6 Charles House Bridge Road Southall UB2 4BD on 2021-06-04
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Change of details for Mrs Nadia Khadim as a person with significant control on 2020-10-18
dot icon10/11/2020
Director's details changed for Mrs Nadia Khadim on 2020-10-18
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon04/08/2020
Notification of Nadia Khadim as a person with significant control on 2020-01-01
dot icon04/08/2020
Appointment of Mrs Nadia Khadim as a director on 2020-01-01
dot icon04/08/2020
Termination of appointment of Mohammad Ashrafullah Abulkhairi as a director on 2020-01-01
dot icon04/08/2020
Appointment of Mr Mohammad Ashrafullah Abulkhairi as a secretary on 2020-01-01
dot icon04/08/2020
Cessation of Mohammad Ashrafullah Abulkhairi as a person with significant control on 2020-01-01
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Registered office address changed from Unit Kp06 Kas House, Middlesex Business Centre Bridge Road Southall UB2 4AB United Kingdom to Unit F4, Charles House Bridge Road Southall UB2 4BD on 2019-11-21
dot icon20/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon04/04/2018
Registered office address changed from 7 Garrick Close Staines-upon-Thames TW18 2PQ England to Unit Kp06 Kas House, Middlesex Business Centre Bridge Road Southall UB2 4AB on 2018-04-04
dot icon18/09/2017
Registered office address changed from Suite 4, First Floor, 6 - Connaught Road Ilford IG1 1QT England to 7 Garrick Close Staines-upon-Thames TW18 2PQ on 2017-09-18
dot icon28/07/2017
Termination of appointment of Nadia Niazi as a director on 2017-07-28
dot icon28/07/2017
Cessation of Nadia Niazi as a person with significant control on 2017-07-19
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon25/07/2017
Notification of Mohammad Ashrafullah Abulkhairi as a person with significant control on 2017-07-19
dot icon19/07/2017
Appointment of Mr Mohammad Ashrafullah Abulkhairi as a director on 2017-07-19
dot icon19/07/2017
Termination of appointment of Mohammad Ashrafullah Abdulkhairi as a director on 2017-07-19
dot icon19/07/2017
Appointment of Mr Mohammad Ashrafullah Abdulkhairi as a director on 2017-07-19
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Termination of appointment of Khadim Hussain as a secretary on 2017-07-19
dot icon13/04/2017
Director's details changed for Mrs Nadia Niazi on 2017-04-01
dot icon08/02/2017
Registered office address changed from 373 High Road Ilford Essex IG1 1TF England to Suite 4, First Floor, 6 - Connaught Road Ilford IG1 1QT on 2017-02-08
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Appointment of Mr Khadim Hussain as a secretary on 2016-08-26
dot icon18/05/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon06/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/10/2015
Registered office address changed from 60 Wooldrige Close Feltham TW14 8BF England to 373 High Road Ilford Essex IG1 1TF on 2015-10-01
dot icon04/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/07/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
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
3
76.00
-
0.00
-
-
2021
3
76.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

76.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nadia Niazi
Director
04/02/2015 - 28/07/2017
1
Abulkhairi, Mohammad Ashrafullah
Director
19/07/2017 - 01/01/2020
7
Khadim, Nadia
Director
01/01/2020 - Present
4
Abulkhairi, Mohammad Ashrafullah
Secretary
01/01/2020 - Present
-
Hussain, Khadim
Secretary
26/08/2016 - 19/07/2017
-

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

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
Dissolved

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 AWAN NIAZI LTD

AWAN NIAZI LTD is an(a) Liquidation company incorporated on 04/02/2015 with the registered office located at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAN NIAZI LTD?

toggle

AWAN NIAZI LTD is currently Liquidation. It was registered on 04/02/2015 .

Where is AWAN NIAZI LTD located?

toggle

AWAN NIAZI LTD is registered at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does AWAN NIAZI LTD do?

toggle

AWAN NIAZI LTD operates in the Retail sale of telecommunications equipment other than mobile telephones (47.42/9 - SIC 2007) sector.

How many employees does AWAN NIAZI LTD have?

toggle

AWAN NIAZI LTD had 3 employees in 2021.

What is the latest filing for AWAN NIAZI LTD?

toggle

The latest filing was on 05/02/2025: Final Gazette dissolved following liquidation.