ALICO EXPORTS LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0HY

Company number 01512662
Status Active
Incorporation Date 15 August 1980
Company Type Private Limited Company
Address 1275 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 0HY
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of ALICO EXPORTS LIMITED are www.alicoexports.co.uk, and www.alico-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Alico Exports Limited is a Private Limited Company. The company registration number is 01512662. Alico Exports Limited has been working since 15 August 1980. The present status of the company is Active. The registered address of Alico Exports Limited is 1275 Greenford Road Greenford Middlesex Ub6 0hy. . YOURDI, Marlene is a Director of the company. Secretary AL SADIQ, Tahera Banoo has been resigned. Secretary AL-SADIQ, Tahera has been resigned. Secretary MAVANI, Avinashkumar Fulchand has been resigned. Secretary TAQI, Syed Mohammed has been resigned. Director AL-SADIQ, Nargis has been resigned. Director AL-SADIQ, Syed Ali Zaki has been resigned. Director AL-SADIQ, Syed Ali Zaki has been resigned. Director ARMSARMAH, Robert has been resigned. Director MAVANI, Neeta Avinash has been resigned. Director NAQI, Syed Ali has been resigned. Director TAQI, Syed Mohammed has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
YOURDI, Marlene
Appointed Date: 01 June 2009
66 years old

Resigned Directors

Secretary
AL SADIQ, Tahera Banoo
Resigned: 31 December 2000
Appointed Date: 01 January 1998

Secretary
AL-SADIQ, Tahera
Resigned: 01 June 2009
Appointed Date: 23 April 2007

Secretary
MAVANI, Avinashkumar Fulchand
Resigned: 23 April 2007
Appointed Date: 22 April 2005

Secretary
TAQI, Syed Mohammed
Resigned: 22 April 2005

Director
AL-SADIQ, Nargis
Resigned: 22 April 2005
Appointed Date: 01 February 2001
46 years old

Director
AL-SADIQ, Syed Ali Zaki
Resigned: 24 August 2009
Appointed Date: 20 August 2009
61 years old

Director
AL-SADIQ, Syed Ali Zaki
Resigned: 01 July 2009
Appointed Date: 23 April 2007
61 years old

Director
ARMSARMAH, Robert
Resigned: 22 December 2006
Appointed Date: 04 December 2006
66 years old

Director
MAVANI, Neeta Avinash
Resigned: 23 April 2007
Appointed Date: 22 April 2005
67 years old

Director
NAQI, Syed Ali
Resigned: 01 October 1993
70 years old

Director
TAQI, Syed Mohammed
Resigned: 12 May 2005
65 years old

Persons With Significant Control

Ms Marlene Yourdi
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ALICO EXPORTS LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 May 2015
Compulsory strike-off action has been discontinued
...
... and 87 more events
05 May 1988
Accounts made up to 31 March 1987

01 Apr 1987
Accounts made up to 31 March 1986

01 Apr 1987
Return made up to 31/12/86; full list of members

23 Jul 1986
Accounts made up to 31 March 1985

23 Jul 1986
Return made up to 31/12/85; full list of members