All Souls Avenue
London
NW10 5AS
Director Name | Mr Abdullahi Abdi Sabriye |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 January 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 42 Lawrence Avenue London NW10 8EW |
Website | bsafeelectrics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 534218116 |
Telephone region | Mobile |
Registered Address | 176b Church Road London NW10 9NP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Omar Abdi 100.00% Ordinary |
---|
Latest Accounts | 7 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 October |
23 June 2020 | Micro company accounts made up to 29 February 2020 (1 page) |
---|---|
3 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
25 October 2018 | Registered office address changed from 175 Hill Side Harlesden London NW10 8LL England to 176B Church Road London NW10 9NP on 25 October 2018 (1 page) |
28 September 2018 | Notification of Abdullahi Abdi Sabriye as a person with significant control on 3 June 2017 (2 pages) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
4 March 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
4 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
3 June 2017 | Appointment of Mr Abdullahi Abdi Sabriye as a director on 3 June 2017 (2 pages) |
3 June 2017 | Appointment of Mr Abdullahi Abdi Sabriye as a director on 3 June 2017 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 July 2015 | Annual return made up to 2 February 2013 (13 pages) |
13 July 2015 | Annual return made up to 2 February 2013 (13 pages) |
13 July 2015 | Annual return made up to 2 February 2013 (13 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 July 2015 | Annual return made up to 26 March 2015 Statement of capital on 2015-07-13
|
13 July 2015 | Administrative restoration application (3 pages) |
13 July 2015 | Annual return made up to 26 March 2014 Statement of capital on 2015-07-13
|
13 July 2015 | Administrative restoration application (3 pages) |
13 July 2015 | Annual return made up to 26 March 2014 Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 March 2015 Statement of capital on 2015-07-13
|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 July 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Mr Omar Abdi on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Omar Abdi on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Omar Abdi on 7 February 2011 (2 pages) |
6 October 2010 | Company name changed besafe electric LTD\certificate issued on 06/10/10
|
6 October 2010 | Company name changed besafe electric LTD\certificate issued on 06/10/10
|
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Change of name notice (2 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|