About

Registered Number: 04133105
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: Savants, 83 Victoria Street, London, SW1H 0HW

 

Ahdl Ltd was founded on 29 December 2000 and has its registered office in London, it's status is listed as "Liquidation". Ali, Rabea Khatun is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Rabea Khatun 01 May 2002 31 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 14 March 2020
LIQ01 - N/A 14 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2020
CS01 - N/A 12 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
PSC04 - N/A 10 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 18 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
363s - Annual Return 14 January 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 January 2003
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
123 - Notice of increase in nominal capital 13 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
CERTNM - Change of name certificate 03 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
225 - Change of Accounting Reference Date 25 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.