Mohammad Asif ALI

Total number of appointments 19, 18 active appointments

CHICKEN N GRILL COTTAGE LTD

Correspondence address
Tandoori Griller, 20 South Lodge Avenue, Mitcham, Surrey, United Kingdom, CR4 1LU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
29 November 2024
Resigned on
7 July 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode CR4 1LU £402,000

MAGNA CARTA LEGAL SERVICES LTD

Correspondence address
110 Caithness Road, Mitcham, Surrey, United Kingdom, CR4 2EW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
2 September 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode CR4 2EW £461,000

AHMEDS INDIAN CUISINE LTD

Correspondence address
136 Merton Road, London, United Kingdom, SW19 1EH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
2 September 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW19 1EH £390,000

QING ZHEN EATS LTD

Correspondence address
3-3a Mitcham Lane, London, United Kingdom, SW16 6LG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 June 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW16 6LG £319,000

EASY JOB LTD

Correspondence address
186 Streatham Road, Mitcham, Surrey, United Kingdom, CR4 2AF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
8 March 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode CR4 2AF £416,000

AROMA TANDOORI LTD

Correspondence address
5-6 Greyhound Lane, London, England, SW16 5NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 November 2023
Nationality
Indian
Occupation
Business Person

Average house price in the postcode SW16 5NL £4,000

CREMA LDN LTD

Correspondence address
Unit 6 Sanders Parade Greyhound Ln, London, United Kingdom, SW16 5NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
12 September 2023
Nationality
Indian
Occupation
Business

Average house price in the postcode SW16 5NL £4,000

PIZZA DELI LTD

Correspondence address
20 South Lodge Avenue, Mitcham, United Kingdom, CR4 1LU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
22 May 2023
Nationality
Indian
Occupation
Business

Average house price in the postcode CR4 1LU £402,000

MEX TAC FRESH LTD

Correspondence address
20 South Lodge Avenue, Mitcham, United Kingdom, CR4 1LU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 May 2023
Nationality
Indian
Occupation
Business

Average house price in the postcode CR4 1LU £402,000

NORTH ANGEL LTD

Correspondence address
4385 14677052 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
20 February 2023
Nationality
Indian
Occupation
Business Man

11ZERO EVENTS LIMITED

Correspondence address
110 Caithness Road, Mitcham, England, CR4 2EW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 March 2022
Nationality
Indian
Occupation
Business Person

Average house price in the postcode CR4 2EW £461,000

ELMAR CONSULTANCY LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 November 2021
Nationality
Indian
Occupation
Business Man

OCEAN MART GLOBAL ONLINE SHOPPING LIMITED

Correspondence address
110 Caithness Road, Mitcham, England, CR4 2EW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
22 September 2020
Resigned on
1 April 2021
Nationality
Indian
Occupation
Business Man

Average house price in the postcode CR4 2EW £461,000

MFH MOTOR SERVICES LTD

Correspondence address
110 Caithness Road, Mitcham, United Kingdom, CR4 2EW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 August 2020
Nationality
Indian
Occupation
Business Men

Average house price in the postcode CR4 2EW £461,000

FRESH BOX LDN LTD

Correspondence address
8 Norbury Cres, Norbury, London, United Kingdom, SW16 4JU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
22 June 2020
Nationality
Indian
Occupation
Business Men

Average house price in the postcode SW16 4JU £672,000

ZARA MARQUEE & DECO LIMITED

Correspondence address
Flat 21, Princes Court The Mall, Dunstable, England, LU5 4HW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
14 November 2019
Resigned on
11 September 2020
Nationality
Indian
Occupation
Director

Average house price in the postcode LU5 4HW £186,000

UK PIZZA FRESH LIMITED

Correspondence address
110 Caithness Road, Mitcham, England, CR4 2EW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
28 March 2018
Nationality
Indian
Occupation
Business Man

Average house price in the postcode CR4 2EW £461,000

MAX PC CARE LIMITED

Correspondence address
110 Caithness Road, Mitcham, England, CR4 2EW
Role ACTIVE
director
Date of birth
October 1979
Appointed on
6 March 2018
Nationality
Indian
Occupation
Business Men

Average house price in the postcode CR4 2EW £461,000


11ZERO EVENTS LIMITED

Correspondence address
110 Caithness Road, Mitcham, England, CR4 2EW
Role RESIGNED
director
Date of birth
October 1979
Appointed on
14 April 2021
Resigned on
15 April 2021
Nationality
Indian
Occupation
Business Man

Average house price in the postcode CR4 2EW £461,000