About

Registered Number: 05890310
Date of Incorporation: 28/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Castle Cavendish, Dorking Road, Nottingham, NG7 5PN,

 

Kamyabi was registered on 28 July 2006 with its registered office in Nottingham, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Alvi, Lubna, Grosu, Cristina Mihaela, Alui, Lubna, Ahmad, Shakeel, Alvi, Sarshar Ahmed, Alvi, Swaira, Atiq, Saiqa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVI, Lubna 01 March 2014 - 1
GROSU, Cristina Mihaela 01 September 2020 - 1
AHMAD, Shakeel 28 July 2006 17 October 2010 1
ALVI, Sarshar Ahmed 28 July 2006 28 April 2010 1
ALVI, Swaira 17 October 2010 01 March 2014 1
ATIQ, Saiqa 28 July 2006 15 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ALUI, Lubna 28 July 2006 18 September 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 18 September 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 28 August 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
AR01 - Annual Return 24 February 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 05 August 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 17 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 11 July 2010
TM01 - Termination of appointment of director 11 July 2010
TM01 - Termination of appointment of director 11 July 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AA - Annual Accounts 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 13 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 15 May 2008
225 - Change of Accounting Reference Date 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.