IMARA U.K. LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2DA

Company number 02463310
Status Active
Incorporation Date 25 January 1990
Company Type Private Limited Company
Address 210 EUSTON ROAD, LONDON, NW1 2DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Farhad Mawani on 16 March 2016. The most likely internet sites of IMARA U.K. LIMITED are www.imarauk.co.uk, and www.imara-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Imara U K Limited is a Private Limited Company. The company registration number is 02463310. Imara U K Limited has been working since 25 January 1990. The present status of the company is Active. The registered address of Imara U K Limited is 210 Euston Road London Nw1 2da. . MOTANI, Habib Noorali is a Secretary of the company. DATOO, Sadruddin Hassanali is a Director of the company. HASHAM, Liakatali is a Director of the company. JANMOHAMED, Feroze Issa Ismail is a Director of the company. MAWANI, Farhad is a Director of the company. Director ABDULLA, Nizam has been resigned. Director AHMED, Mahmood Hussein has been resigned. Director HABIB, Abdulraheman Saleh has been resigned. Director KABANI, Shiraz has been resigned. Director KASSAM, Noordin Jaffer has been resigned. Director LALJI, Mohamed Nurali has been resigned. Director MANJI, Mahmoud Akbarali has been resigned. Director MAWJI, Amin Mohamed has been resigned. Director MEGHJI, Zauhar Abdulmalek has been resigned. Director NANJI, Salim has been resigned. Director NEKY, Mehboob has been resigned. Director SACHEDINA, Shafik Husein, Dr has been resigned. Director STOKES, Sean Aidan has been resigned. The company operates in "Development of building projects".


Current Directors


Director
DATOO, Sadruddin Hassanali
Appointed Date: 27 January 1994
75 years old

Director
HASHAM, Liakatali
Appointed Date: 16 March 2016
71 years old

Director
JANMOHAMED, Feroze Issa Ismail
Appointed Date: 20 November 2000
78 years old

Director
MAWANI, Farhad
Appointed Date: 16 March 2016
48 years old

Resigned Directors

Director
ABDULLA, Nizam
Resigned: 22 March 1995
80 years old

Director
AHMED, Mahmood Hussein
Resigned: 14 September 2002
Appointed Date: 27 January 1994
70 years old

Director
HABIB, Abdulraheman Saleh
Resigned: 20 February 1992
90 years old

Director
KABANI, Shiraz
Resigned: 16 March 2016
Appointed Date: 12 September 2009
62 years old

Director
KASSAM, Noordin Jaffer
Resigned: 01 May 1997
86 years old

Director
LALJI, Mohamed Nurali
Resigned: 18 October 1992
74 years old

Director
MANJI, Mahmoud Akbarali
Resigned: 12 September 2009
Appointed Date: 14 September 2002
73 years old

Director
MAWJI, Amin Mohamed
Resigned: 16 March 2016
Appointed Date: 12 September 2009
66 years old

Director
MEGHJI, Zauhar Abdulmalek
Resigned: 12 September 2009
Appointed Date: 14 September 2002
73 years old

Director
NANJI, Salim
Resigned: 20 February 1992
76 years old

Director
NEKY, Mehboob
Resigned: 14 September 2002
Appointed Date: 01 May 1997
73 years old

Director
SACHEDINA, Shafik Husein, Dr
Resigned: 01 May 1997
75 years old

Director
STOKES, Sean Aidan
Resigned: 01 May 1997
85 years old

Persons With Significant Control

Mr Liakat Hasham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Farhad Mawani
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMARA U.K. LIMITED Events

20 Mar 2017
Confirmation statement made on 25 January 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Director's details changed for Mr Farhad Mawani on 16 March 2016
12 Apr 2016
Termination of appointment of Amin Mohamed Mawji as a director on 16 March 2016
08 Apr 2016
Director's details changed for Mr Liakatali Hasham on 16 March 2016
...
... and 91 more events
24 May 1990
New director appointed

24 May 1990
Registered office changed on 24/05/90 from: the ismaili centre 1 cromwell gardens london SW7 2SL

24 May 1990
Accounting reference date notified as 31/05

12 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
Incorporation