Company NameJawaher Apartments Limited
Company StatusDissolved
Company Number07122488
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameZawaya Apartments Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ahmed Mohammed Salem Masoud Al Dhaheri
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEmirati
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 7969
Abu Dhabi
United Arab Emirates
Director NameMr Bilal Tayara
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 7969
Abu Dhabi
United Arab Emirates
Secretary NameMr Ahmed Mohammed Salem Masoud Al Dhaheri
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 7969
Abu Dhabi
United Arab Emirates
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ahmed Mohammed Salem Masoud Al Dhaheri
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,461
Cash£56,062
Current Liabilities£264,523

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
20 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
24 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Company name changed zawaya apartments LTD\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed zawaya apartments LTD\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
29 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
29 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 July 2010Registered office address changed from C/O Soares & Co 1a Colin Parade Edgware Road Colindale London NW9 6SG on 12 July 2010 (1 page)
12 July 2010Registered office address changed from C/O Soares & Co 1a Colin Parade Edgware Road Colindale London NW9 6SG on 12 July 2010 (1 page)
31 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(6 pages)
31 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(6 pages)
31 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(6 pages)
22 March 2010Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ United Kingdom on 22 March 2010 (1 page)
20 January 2010Appointment of Mr Bilal Tayara as a director (2 pages)
20 January 2010Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a director (2 pages)
20 January 2010Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a director (2 pages)
20 January 2010Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a secretary (1 page)
20 January 2010Appointment of Mr Bilal Tayara as a director (2 pages)
20 January 2010Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a secretary (1 page)
16 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)