Abu Dhabi
United Arab Emirates
Director Name | Mr Bilal Tayara |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 7969 Abu Dhabi United Arab Emirates |
Secretary Name | Mr Ahmed Mohammed Salem Masoud Al Dhaheri |
---|---|
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 7969 Abu Dhabi United Arab Emirates |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Ahmed Mohammed Salem Masoud Al Dhaheri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£208,461 |
Cash | £56,062 |
Current Liabilities | £264,523 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
24 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Company name changed zawaya apartments LTD\certificate issued on 19/05/11
|
19 May 2011 | Company name changed zawaya apartments LTD\certificate issued on 19/05/11
|
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
29 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 July 2010 | Registered 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 2010 | Registered 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 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 March 2010 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ United Kingdom on 22 March 2010 (1 page) |
20 January 2010 | Appointment of Mr Bilal Tayara as a director (2 pages) |
20 January 2010 | Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a director (2 pages) |
20 January 2010 | Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a director (2 pages) |
20 January 2010 | Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a secretary (1 page) |
20 January 2010 | Appointment of Mr Bilal Tayara as a director (2 pages) |
20 January 2010 | Appointment of Mr Ahmed Mohammed Salem Masoud Al Dhaheri as a secretary (1 page) |
16 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|