About

Registered Number: 06538553
Date of Incorporation: 18/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 2 months ago)
Registered Address: 44 Byron Road, South Croydon, CR2 8DY,

 

Having been setup in 2008, Ali Enterprises Ltd are based in South Croydon, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Rashid, Qaiser, Hcs Secretarial Limited, Ali, Bisha Kanval, Ali, Najaf, Hanover Directors Limited in the Companies House registry. We do not know the number of employees at Ali Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHID, Qaiser 13 July 2017 - 1
ALI, Bisha Kanval 18 March 2008 08 July 2011 1
ALI, Najaf 18 March 2008 08 July 2011 1
HANOVER DIRECTORS LIMITED 18 March 2008 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 18 March 2008 19 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 August 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
AA - Annual Accounts 03 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 04 August 2017
PSC07 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AD01 - Change of registered office address 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
MR04 - N/A 17 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 12 December 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 05 April 2011
AAMD - Amended Accounts 17 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.