122 Community
Al Baraha
Dubai
United Arab Emirates
Secretary Name | Ossman Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2009(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 July 2021) |
Correspondence Address | 591 London Road North Cheam Surrey SM3 9AG |
Director Name | David Bragg |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 1995) |
Role | Shipbroker |
Correspondence Address | 506 High Road Benfleet Essex SS7 5RE |
Director Name | Sathar Mahamadullah Khan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1997) |
Role | Export Manager |
Correspondence Address | 11 Bideford Avenue Perivale Middlesex UB6 8DD |
Secretary Name | Sathar Mahamadullah Khan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 October 2008) |
Role | Export Manager |
Correspondence Address | 241 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
Director Name | Ahmad Buhari |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 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 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | PO Box 5239 Dubai U A E |
Director Name | Magbool Khan Abdul Razick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | PO Box 5239 Dubai U A E |
Director Name | Mr Syed Hussain Ahamed |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 2015) |
Role | Businessman |
Correspondence Address | P.O Box 5239 Dubai United Arab Emirates |
Secretary Name | Mr Habeeb Mohamed Mubarak Hussain |
---|---|
Status | Resigned |
Appointed | 20 October 2008(25 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 |
Telephone | 020 75808310 |
---|---|
Telephone region | London |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
33.3k at £1 | Habeeb Mohamed Mubarak Hussain 33.33% Ordinary |
---|---|
33.3k at £1 | Mr Syed Hussain Ahamed 33.33% Ordinary |
33.3k at £1 | Noohu Mohammed Ameer Faizel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,146 |
Current Liabilities | £8,596 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 August 2015 | Termination of appointment of Syed Hussain Ahamed as a director on 30 July 2015 (1 page) |
22 August 2015 | Termination of appointment of Syed Hussain Ahamed as a director on 30 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 December 2014 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page) |
25 February 2014 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page) |
25 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
2 August 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Director's details changed for Mr Syed Hussain Ahamed on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page) |
16 June 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Syed Hussain Ahamed on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Mr Syed Hussain Ahamed on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page) |
16 June 2010 | Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page) |
16 June 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
24 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
25 August 2009 | Appointment terminated director noohu faizel (1 page) |
25 August 2009 | Appointment terminated director noohu faizel (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of register of members (1 page) |
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 united kingdom (1 page) |
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 united kingdom (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) |
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) |
13 March 2009 | Appointment terminated secretary habeeb hussain (1 page) |
12 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
11 February 2009 | Appointment terminated director ahmad buhari (1 page) |
11 February 2009 | Secretary appointed mr habeeb mohamed mubarak hussain (1 page) |
11 February 2009 | Appointment terminated secretary sathar khan (1 page) |
11 February 2009 | Appointment terminated secretary sathar khan (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 director magbool razick (1 page) |
11 February 2009 | Director appointed mr syed hussain ahamed (1 page) |
11 February 2009 | Director appointed mr syed hussain ahamed (1 page) |
11 February 2009 | Secretary appointed mr habeeb mohamed mubarak hussain (1 page) |
3 October 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 October 2008 | Full accounts made up to 31 March 2007 (9 pages) |
20 May 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
20 May 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
11 April 2008 | Return made up to 29/12/07; full list of members (6 pages) |
11 April 2008 | Return made up to 29/12/07; full list of members (6 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
9 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
22 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
30 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
24 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: spectrum house 20 - 26 cursitor street london EC4A 1HY (1 page) |
27 January 2003 | Location of register of members (1 page) |
27 January 2003 | Location of register of members (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: spectrum house 20 - 26 cursitor street london EC4A 1HY (1 page) |
21 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 February 2001 | Return made up to 29/12/00; full list of members (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Return made up to 29/12/00; full list of members (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 July 2000 | Return made up to 29/12/99; full list of members (7 pages) |
12 July 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
25 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 March 1998 | Return made up to 29/12/97; full list of members (7 pages) |
23 March 1998 | Return made up to 29/12/97; full list of members (7 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Return made up to 29/12/96; full list of members (6 pages) |
1 July 1997 | Return made up to 29/12/96; full list of members (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 June 1996 | Return made up to 29/12/95; full list of members (7 pages) |
19 June 1996 | Return made up to 29/12/95; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 October 1990 | £ nc 100/100000 07/06/90 (1 page) |
1 October 1990 | Resolutions
|
1 October 1990 | £ nc 100/100000 07/06/90 (1 page) |
1 October 1990 | Resolutions
|
20 December 1982 | Company name changed\certificate issued on 20/12/82 (2 pages) |
27 October 1982 | Incorporation (15 pages) |
27 October 1982 | Incorporation (15 pages) |