122 Community
Al Baraha
Dubai
United Arab Emirates
Director Name | Mr Syed Hussain Ahamed |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 July 2020) |
Role | Businessman |
Correspondence Address | P.O Box 5239 Dubai United Arab Emirates |
Secretary Name | Ossman Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2009(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 29 July 2020) |
Correspondence Address | 4a Blake Mews 1-17 Station Road Kew Gardens Richmond Upon Thames Surrey TW9 3GA |
Director Name | Arif Buhary Rahman |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | PO Box 5239 Dubai UAE |
Director Name | Syed Mohamed Salahuddin |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Businessman |
Correspondence Address | PO Box 5239 Dubai UAE |
Secretary Name | Arif Buhary Rahman |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | PO Box 5239 Dubai UAE |
Director Name | Ahmad Buhari |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 1997(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2008) |
Role | General Manager |
Country of Residence | India |
Correspondence Address | P.O Box 5239 Dubai United Arab Emirates |
Director Name | Noohu Mohammed Ameer Faizel |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 1997(17 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 15 April 2009) |
Role | Businessman |
Correspondence Address | Al Shaikh Oman Obaid Al Majid Villa - 2 14th Stree 122 Community Al Baraha Dubai UAE |
Director Name | Magbool Khan Abdul Razick |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 1997(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2008) |
Role | General Manager |
Correspondence Address | PO Box 5239 Dubai U A E |
Director Name | Mohammed Azhar |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 September 2008(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 2008) |
Role | Chartering Manager |
Correspondence Address | PO Box 5239 Dubai United Arab Emirates |
Secretary Name | Mohammed Azhar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 September 2008(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 2008) |
Role | Chartering Manager |
Correspondence Address | PO Box 5239 Dubai United Arab Emirates |
Secretary Name | Mr Habeeb Mohamed Mubarak Hussain |
---|---|
Status | Resigned |
Appointed | 20 October 2008(28 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | P.O Box 5239 Dubai United Arab Emirates |
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £39,740,797 |
Gross Profit | £360,719 |
Net Worth | £389,025 |
Cash | £77,082 |
Current Liabilities | £116,161 |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
---|---|
11 March 2015 | Appointment of a liquidator (1 page) |
3 May 2013 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 May 2013 (1 page) |
15 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages) |
23 November 2009 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA on 23 November 2009 (2 pages) |
13 November 2009 | Appointment of a liquidator (1 page) |
14 October 2009 | Order of court to wind up (2 pages) |
12 October 2009 | Order of court to wind up (1 page) |
8 October 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 August 2009 | Return made up to 29/12/06; full list of members; amend (7 pages) |
22 July 2009 | Appointment terminated director noohu faizel (1 page) |
3 June 2009 | Director's change of particulars / habeeb hussain / 07/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / habeeb hussain / 07/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / syed hussain ahamed / 07/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / noohu faizel / 07/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / noohu faizel / 07/04/2009 (1 page) |
22 May 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 29/12/07; full list of members; amend (8 pages) |
17 April 2009 | Return made up to 29/12/08; full list of members; amend (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from the printworks 4A blake mews 1-17 station avenue, kew gardens richmond upon thames surrey TW9 3GA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
16 March 2009 | Secretary appointed ossman secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary habeeb hussain (1 page) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 February 2009 | Director appointed mr syed hussain ahamed (1 page) |
11 February 2009 | Appointment terminated director mohammed azhar (1 page) |
11 February 2009 | Secretary appointed mr habeeb mohamed mubarak hussain (1 page) |
11 February 2009 | Appointment terminated director ahmad buhari (1 page) |
11 February 2009 | Appointment terminated director magbool razick (1 page) |
11 February 2009 | Appointment terminated secretary mohammed azhar (1 page) |
31 October 2008 | Appointment terminated director and secretary arif rahman (2 pages) |
30 October 2008 | Director and secretary appointed mohammed azhar (1 page) |
3 October 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 April 2008 | Return made up to 29/12/07; full list of members (7 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
27 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
27 February 2007 | Accounts made up to 31 March 2006 (10 pages) |
6 September 2006 | Accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
14 April 2005 | Return made up to 29/12/04; full list of members (7 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (9 pages) |
5 May 2004 | Accounts made up to 31 March 2003 (10 pages) |
4 May 2004 | Return made up to 29/12/03; full list of members (7 pages) |
17 June 2003 | Accounts made up to 31 March 2002 (10 pages) |
9 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 February 2003 | Location of register of members (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
21 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
2 August 2000 | Return made up to 29/12/99; full list of members (8 pages) |
25 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
10 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Return made up to 29/12/97; full list of members (7 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
5 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
1 July 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 December 1996 | Accounts made up to 31 December 1995 (9 pages) |
19 June 1996 | Return made up to 29/12/95; full list of members (6 pages) |
31 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
17 June 1983 | Accounts made up to 31 October 1983 (7 pages) |
13 February 1980 | Company name changed\certificate issued on 13/02/80 (2 pages) |
29 October 1979 | Incorporation (14 pages) |