Company NameElnasr International Ltd.
Company StatusDissolved
Company Number04791684
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbdul Hafiz El Hilali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Villiers Road
Kingston
Kingston Upon Thames
Surrey
KT1 3AY
Secretary NameMrs Afaf El Hilali
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address77a Villiers Road
Kingston Upon Thames
Surrey
KT1 3AY
Director NameAbobaker Eltom Abdalla Mohamed
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySudanese
StatusResigned
Appointed26 July 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2008)
RoleBusiness Diploma
Correspondence Address77a Villiers Road
Kingston
Surrey
KT1 3AY

Location

Registered AddressFalcon House 257, Burlington
Road, New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

100 at £1Abdul Hafiz Elhilali
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,157
Current Liabilities£10,851

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Abdul Hafiz El Hilali on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Abdul Hafiz El Hilali on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Abdul Hafiz El Hilali on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 09/06/09; full list of members (3 pages)
6 July 2009Return made up to 09/06/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 August 2008Appointment terminated secretary afaf el hilali (1 page)
19 August 2008Appointment terminated secretary afaf el hilali (1 page)
26 June 2008Return made up to 09/06/08; full list of members (3 pages)
26 June 2008Return made up to 09/06/08; full list of members (3 pages)
5 June 2008Appointment terminated director abobaker mohamed (1 page)
5 June 2008Appointment terminated director abobaker mohamed (1 page)
14 May 2008Director's change of particulars / abobaker abdalla / 09/05/2008 (2 pages)
14 May 2008Director's change of particulars / abobaker abdalla / 09/05/2008 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2007Return made up to 09/06/07; no change of members (7 pages)
4 July 2007Return made up to 09/06/07; no change of members (7 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 77A villiers road kingston kingston upon thames surrey KT1 3AY (1 page)
23 August 2006Registered office changed on 23/08/06 from: 77A villiers road kingston kingston upon thames surrey KT1 3AY (1 page)
19 June 2006Return made up to 09/06/06; full list of members (7 pages)
19 June 2006Return made up to 09/06/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
9 June 2003Incorporation (19 pages)
9 June 2003Incorporation (19 pages)