Company NameAlhashimi Centre For Natural Herbs Limited
Company StatusDissolved
Company Number06932774
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameAlhashimi Centre For Natural Herbs And Folk Medicine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mohammed Rashid 'Eid Al Hashimi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityOmani
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 The Water Gardens
London
W2 2DJ

Contact

Websitealhashimi-centre.com
Telephone07 500000800
Telephone regionMobile

Location

Registered Address5 Bouverie Place
London
W2 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Mohammed Alhashimi
100.00%
Ordinary

Financials

Year2014
Net Worth£32,623
Cash£36
Current Liabilities£41,054

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Director's details changed for Mr Mohammed Alhashimi on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Mohammed Alhashimi on 26 October 2016 (2 pages)
2 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
11 May 2011Company name changed alhashimi centre for natural herbs and folk medicine LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Company name changed alhashimi centre for natural herbs and folk medicine LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Registered office address changed from Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 May 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
21 January 2010Registered office address changed from 357 the Water Gardens London W2 2DJ England on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 357 the Water Gardens London W2 2DJ England on 21 January 2010 (2 pages)
12 June 2009Incorporation (18 pages)
12 June 2009Incorporation (18 pages)