AHIG LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAHIG LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09088976
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AHIG LTD?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AHIG LTD located?

    Registered Office Address
    30 Old Street Old Street
    EC1V 9AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AHIG LTD?

    Previous Company Names
    Company NameFromUntil
    104 LADBROKE GROVE LTDJun 17, 2014Jun 17, 2014

    What are the latest accounts for AHIG LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2022
    Next Accounts Due OnMar 19, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for AHIG LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 22, 2024
    Next Confirmation Statement DueMay 06, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2023
    OverdueYes

    What are the latest filings for AHIG LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mohamad Hossein Abedinzadeh as a director on Mar 15, 2024

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on Nov 24, 2023

    1 pagesAD01

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 11 First Floor Bruton Street London W1J 6PY England to 1st Floor 11 Bruton Street London W1J 6PY on Apr 16, 2021

    1 pagesAD01

    Register inspection address has been changed from 6 Bloomsbury Square London WC1A 2LP England to 11 First Floor Bruton Street London W1J 6PY

    1 pagesAD02

    Registered office address changed from 6 Bloomsbury Square London WC1A 2LP England to 11 First Floor Bruton Street London W1J 6PY on Apr 14, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP

    1 pagesAD02

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 22, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

    1 pagesAD03

    Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

    1 pagesAD02

    Confirmation statement made on Apr 22, 2018 with updates

    4 pagesCS01

    Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on Apr 22, 2018

    2 pagesPSC04

    Director's details changed for Mr Mohamad Hossein Abedinzadeh on Apr 22, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of AHIG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABEDINZADEH, Mohamad Hossein
    Old Street
    EC1V 9AB London
    30 Old Street
    England
    Director
    Old Street
    EC1V 9AB London
    30 Old Street
    England
    United KingdomBritishDirector117575770022
    RICHARDSON, Benjamin Matthew
    33 Lowndes Street
    SW1X 9HX London
    3rd Floor
    Director
    33 Lowndes Street
    SW1X 9HX London
    3rd Floor
    United KingdomBritishProperty Developer117211440003

    Who are the persons with significant control of AHIG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohamad Hossein Abedinzadeh
    Old Street
    EC1V 9AB London
    30 Old Street
    England
    Apr 20, 2016
    Old Street
    EC1V 9AB London
    30 Old Street
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0