About

Registered Number: 06571584
Date of Incorporation: 21/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 46 The Broadway, Wimbledon, London, SW19 1RQ

 

Ahmed Brothers Ltd was founded on 21 April 2008 and are based in London. We don't know the number of employees at this organisation. There are 5 directors listed for Ahmed Brothers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Salah 21 April 2008 - 1
AHMED, Shams 21 April 2008 - 1
AHMED, Nasir 21 April 2008 15 December 2008 1
AHMED, Nazim Uddin 21 April 2008 15 December 2008 1
DIN, Shahana 15 December 2008 30 April 2013 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
MR04 - N/A 05 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 January 2019
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 17 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 25 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 January 2012
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 21 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 11 January 2010
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.