Company NameMakhir Coast Ltd
Company StatusDissolved
Company Number05660336
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Abdullahi Mohamed
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2011(5 years, 2 months after company formation)
Appointment Duration3 years (closed 25 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
Secretary NameMr Nuradin Ali
StatusClosed
Appointed01 March 2011(5 years, 2 months after company formation)
Appointment Duration3 years (closed 25 March 2014)
RoleCompany Director
Correspondence AddressUnit 20 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
Director NameMr Mahamood Mohamed Othman
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleSystem Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Douglas Crescent
Hayes
UB4 9BT
Secretary NameFaisal Ahmed Sheikh
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Douglas Crescent
Hayes
Middlesex
UB4 9BT
Secretary NameAbidisalam Ahmed Salah
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2011)
RoleSales Manager
Correspondence Address23 Douglas Crescent
Hayes
Middlesex
UB4 9BT

Location

Registered AddressUnit 20 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1 at £1Abdullahi Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,643
Cash£2,173
Current Liabilities£14,069

Accounts

Latest Accounts20 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
19 August 2013Total exemption small company accounts made up to 20 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 20 December 2012 (8 pages)
20 September 2012Total exemption small company accounts made up to 20 December 2011 (8 pages)
20 September 2012Total exemption small company accounts made up to 20 December 2011 (8 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(3 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption full accounts made up to 20 December 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 20 December 2010 (11 pages)
8 March 2011Termination of appointment of Abidisalam Salah as a secretary (1 page)
8 March 2011Appointment of Mr Nuradin Ali as a secretary (1 page)
8 March 2011Termination of appointment of Mahamood Othman as a director (1 page)
8 March 2011Appointment of Mr Nuradin Ali as a secretary (1 page)
8 March 2011Termination of appointment of Mahamood Othman as a director (1 page)
8 March 2011Appointment of Mr Abdullahi Mohamed as a director (2 pages)
8 March 2011Appointment of Mr Abdullahi Mohamed as a director (2 pages)
8 March 2011Termination of appointment of Abidisalam Salah as a secretary (1 page)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mr Mahamood Mohamed Othman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Mahamood Mohamed Othman on 10 November 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 20 December 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 20 December 2009 (11 pages)
7 January 2010Director's details changed for Mr Mahamood Mohamed Othman on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Mahamood Mohamed Othman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mahamood Mohamed Othman on 7 January 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 20 December 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 20 December 2008 (10 pages)
2 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 January 2009Return made up to 21/12/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 20 December 2007 (10 pages)
16 June 2008Total exemption full accounts made up to 20 December 2007 (10 pages)
8 May 2008Secretary appointed abidisalam ahmed salah (1 page)
8 May 2008Secretary appointed abidisalam ahmed salah (1 page)
24 April 2008Appointment Terminated Secretary faisal sheikh (1 page)
24 April 2008Appointment terminated secretary faisal sheikh (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 57 grost road park royal london NW10 6LS (1 page)
15 August 2007Registered office changed on 15/08/07 from: 57 grost road park royal london NW10 6LS (1 page)
9 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Accounting reference date shortened from 31/12/06 to 20/12/06 (1 page)
2 August 2007Accounting reference date shortened from 31/12/06 to 20/12/06 (1 page)
2 August 2007Total exemption full accounts made up to 20 December 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 20 December 2006 (9 pages)
16 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2007Return made up to 21/12/06; full list of members (6 pages)
17 March 2006Registered office changed on 17/03/06 from: 20 moreton tower lexden road acton W3 9NG (1 page)
17 March 2006Registered office changed on 17/03/06 from: 20 moreton tower lexden road acton W3 9NG (1 page)
21 December 2005Incorporation (15 pages)
21 December 2005Incorporation (15 pages)