ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amira Restaurants Ltd

Amira Restaurants Ltd is an active company incorporated on 15 March 2018 with the registered office located in Gravesend, Kent. Amira Restaurants Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11257703
Private limited company
Age
7 years
Incorporated 15 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 107 days
Dated 15 July 2024 (1 year 4 months ago)
Next confirmation dated 15 July 2025
Was due on 29 July 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 6 Nov 2025 (7 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1998
Director • Managing Director • British • Lives in UK • Born in Sep 1976
Director • British • Lives in UK • Born in Jun 1965
Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advil Ltd
Matthew John Parry and Veronica Zafar are mutual people.
Active
Fos Electrical & Security Limited
Veronica Zafar is a mutual person.
Active
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Harry Singha Foundation Cic
Veronica Zafar is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.78K
Decreased by £34.09K (-78%)
Total Liabilities
-£105.98K
Increased by £65.22K (+160%)
Net Assets
-£96.2K
Decreased by £99.31K (-3194%)
Debt Ratio (%)
1083%
Increased by 990.5% (+1066%)
Latest Activity
Registered Address Changed
7 Days Ago on 6 Nov 2025
Jules Thomas Horne (PSC) Resigned
12 Days Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
12 Days Ago on 1 Nov 2025
Jules Thomas Horne Resigned
12 Days Ago on 1 Nov 2025
Mrs Veronica Zafar Appointed
12 Days Ago on 1 Nov 2025
Compulsory Strike-Off Suspended
1 Month Ago on 10 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
3 Months Ago on 13 Aug 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 19 Jul 2025
Get Credit Report
Discover Amira Restaurants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jules Thomas Horne as a director on 1 November 2025
Submitted on 6 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 1 November 2025
Submitted on 6 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 6 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 6 November 2025
Submitted on 6 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 6 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year