About

Registered Number: 03469925
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 250 Yardley Wood Road, Birmingham, B13 9JN

 

Based in the United Kingdom, Afsar Store Ltd was registered on 24 November 1997, it's status at Companies House is "Active". The current directors of the organisation are listed as Afsar, Najib, Whitehouse-tedd, Eric Frederick, Hussain, Abid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Abid 24 November 1997 11 December 1998 1
Secretary Name Appointed Resigned Total Appointments
AFSAR, Najib 30 September 2010 - 1
WHITEHOUSE-TEDD, Eric Frederick 24 November 1997 11 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 April 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 August 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 January 2011
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 February 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 25 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 30 November 1999
DISS40 - Notice of striking-off action discontinued 31 August 1999
363b - Annual Return 24 August 1999
GAZ1 - First notification of strike-off action in London Gazette 11 May 1999
287 - Change in situation or address of Registered Office 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.