The Ahmed Family Ltd was formally closed on 2023-06-20.
The Ahmed Family was a private limited company that was located at Kemp House, 152 - 160 City Road, London, EC1V 2NX, ENGLAND. This company (formally formed on 2019-06-25) was run by 2 directors.
Director Juwel A. who was appointed on 03 September 2019.
Director Jahed A. who was appointed on 25 June 2019.
The company was officially categorised as "buying and selling of own real estate" (68100).
According to the Companies House data, there was a name alteration on 2022-03-16, their previous name was Uk Property Shares.
The most recent confirmation statement was filed on 2021-06-24 and last time the annual accounts were filed was on 30 June 2021.
The Ahmed Family Ltd Address / Contact
Office Address
Kemp House
Office Address2
152 - 160 City Road
Town
London
Post code
EC1V 2NX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12069382
Date of Incorporation
Tue, 25th Jun 2019
Date of Dissolution
Tue, 20th Jun 2023
Industry
Buying and selling of own real estate
End of financial Year
30th June
Company age
4 years old
Account next due date
Fri, 31st Mar 2023
Account last made up date
Wed, 30th Jun 2021
Next confirmation statement due date
Fri, 8th Jul 2022
Last confirmation statement dated
Thu, 24th Jun 2021
Company staff
Juwel A.
Position: Director
Appointed: 03 September 2019
Jahed A.
Position: Director
Appointed: 25 June 2019
People with significant control
Jahed A.
Notified on
25 June 2019
Nature of control:
75,01-100% shares
Company previous names
Uk Property Shares
March 16, 2022
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-06-30
2021-06-30
Balance Sheet
Cash Bank On Hand
824
474
Net Assets Liabilities
100 000 474
100 000 474
Other
Version Production Software
2 022
Accrued Liabilities
350
Called Up Share Capital Not Paid Not Expressed As Current Asset
100 000 000
100 000 000
Creditors
350
Net Current Assets Liabilities
474
474
Nominal Value Allotted Share Capital
100 000 000
100 000 000
Number Shares Allotted
1 000 000
1 000 000
Par Value Share
100
100
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
gazette
Free Download
(1 page)
CERTNM
Company name changed uk property shares LTDcertificate issued on 16/03/22
filed on: 16th, March 2022
change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AA
Accounts for a dormant company made up to 30th June 2021
filed on: 14th, March 2022
accounts
Free Download
(6 pages)
AA
Accounts for a dormant company made up to 30th June 2020
filed on: 8th, July 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 24th June 2021
filed on: 8th, July 2021
confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2021
gazette
Free Download
CS01
Confirmation statement with no updates 24th June 2020
filed on: 2nd, March 2021
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
gazette
Free Download
(1 page)
AP01
New director was appointed on 3rd September 2019
filed on: 4th, September 2019
officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 25th, June 2019
incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 25th June 2019: 100000000.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.