Manama Al Hoora
Bahrain
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1006 Antonine Heights City Walk London SE1 3DF |
Registered Address | 1a Pope Street London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
510 at £1 | Stm Nominee Shareholders LTD 51.00% Ordinary |
---|---|
490 at £1 | Syed Najeebuddin 49.00% Ordinary |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Termination of appointment of Andreas Jenk as a director (1 page) |
28 April 2011 | Termination of appointment of Andreas Jenk as a director (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Syed Najeebuddin on 29 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Andreas Jenk on 29 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Syed Najeebuddin on 29 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Andreas Jenk on 29 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Incorporation (13 pages) |
1 April 2009 | Incorporation (13 pages) |