A1 VEG LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5GX

Company number 03736461
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 116 COLINDALE AVENUE, LONDON, NW9 5GX
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 21,099 . The most likely internet sites of A1 VEG LIMITED are www.a1veg.co.uk, and www.a1-veg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. A1 Veg Limited is a Private Limited Company. The company registration number is 03736461. A1 Veg Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of A1 Veg Limited is 116 Colindale Avenue London Nw9 5gx. . SHAH, Syed Waqar Hussain is a Director of the company. Secretary DHALIWAL, Iqbal Singh has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HUSSAIN, Attiya has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Director
SHAH, Syed Waqar Hussain
Appointed Date: 26 March 2009
63 years old

Resigned Directors

Secretary
DHALIWAL, Iqbal Singh
Resigned: 16 June 2015
Appointed Date: 19 March 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
HUSSAIN, Attiya
Resigned: 26 March 2009
Appointed Date: 19 March 1999
65 years old

Persons With Significant Control

Mr Syed Waqar Hussain Shah
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Iqbal Singh Dhaliwal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 VEG LIMITED Events

11 Apr 2017
Confirmation statement made on 19 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,099

15 Jan 2016
Full accounts made up to 31 March 2015
19 Jun 2015
Termination of appointment of Iqbal Singh Dhaliwal as a secretary on 16 June 2015
...
... and 46 more events
01 Apr 1999
Director resigned
01 Apr 1999
Secretary resigned
01 Apr 1999
New director appointed
01 Apr 1999
New secretary appointed
19 Mar 1999
Incorporation

A1 VEG LIMITED Charges

21 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £8,200.
21 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £16,000.
12 July 2006
Rent deposit deed
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,200 or such other sum as is held pursuant to the rent…