London
N4 3NY
Director Name | Mr Alawi Sharif |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE |
Director Name | Mr Alawi Sharif |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1c Coleridge Road London N4 3NY |
Director Name | Mr Scerif Mohamed Imanchio |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Nederlands |
Status | Resigned |
Appointed | 01 March 2014(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Coleridge Road London N4 3NY |
Director Name | Mr Sharif Ahmed Sharif Ba Alawi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Yemani |
Status | Resigned |
Appointed | 01 March 2016(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE |
Director Name | Mr Zouhair Yasar Lutfi Sahloul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | 1c Coleridge Road London N4 3NY |
Director Name | Mr Scerif Mohamed Imanchio |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE |
Director Name | Mr Scerif Mohamed Imanchio |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE |
Website | www.camelmilkuk.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 76092326 |
Telephone region | London |
Registered Address | 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at £1 | Scerif Mohamed Imanchio 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 May 2020 | Termination of appointment of Scerif Mohamed Imanchio as a director on 30 May 2020 (1 page) |
---|---|
2 May 2020 | Appointment of Mr Scerif Mohamed Imanchio as a director on 1 January 2019 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
3 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 September 2018 | Cessation of Ahmed Balawi as a person with significant control on 1 April 2018 (1 page) |
5 September 2018 | Termination of appointment of Sharif Ahmed Sharif Ba Alawi as a director on 1 April 2018 (1 page) |
5 September 2018 | Notification of Alawi Sharif as a person with significant control on 1 April 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
6 August 2018 | Appointment of Mr Alawi Sharif as a director on 1 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Scerif Mohamed Imanchio as a director on 1 July 2018 (1 page) |
3 May 2018 | Appointment of Mr Scerif Mohamed Imanchio as a director on 6 April 2016 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Unit D1 Cunard Road Kingham Industrial Estate, Park Royal London NW10 6PL England to 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE on 18 December 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 July 2017 | Notification of Ahmed Balawi as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Ahmed Balawi as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
23 May 2017 | Registered office address changed from 1C Coleridge Road London N4 3NY to Unit D1 Cunard Road Kingham Industrial Estate, Park Royal London NW10 6PL on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 1C Coleridge Road London N4 3NY to Unit D1 Cunard Road Kingham Industrial Estate, Park Royal London NW10 6PL on 23 May 2017 (1 page) |
31 January 2017 | Termination of appointment of Zouhair Yasar Lutfi Sahloul as a director on 20 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Zouhair Yasar Lutfi Sahloul as a director on 20 January 2017 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Zouhair Yasar Lutfi Sahloul as a director on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Zouhair Yasar Lutfi Sahloul as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Sharif Ahmed Sharif Ba Alawi as a director on 1 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Appointment of Mr Sharif Ahmed Sharif Ba Alawi as a director on 1 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Termination of appointment of Scerif Mohamed Imanchio as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Scerif Mohamed Imanchio as a director on 31 March 2016 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 January 2015 | Appointment of Mr Scerif Mohamed Imanchio as a director on 1 March 2014 (2 pages) |
12 January 2015 | Appointment of Mr Scerif Mohamed Imanchio as a director on 1 March 2014 (2 pages) |
12 January 2015 | Appointment of Mr Scerif Mohamed Imanchio as a director on 1 March 2014 (2 pages) |
28 November 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
28 November 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
28 November 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
27 November 2014 | Termination of appointment of Alawi Sharif as a director on 1 March 2014 (1 page) |
27 November 2014 | Termination of appointment of Alawi Sharif as a director on 1 March 2014 (1 page) |
27 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
27 November 2014 | Termination of appointment of Alawi Sharif as a director on 1 March 2014 (1 page) |
27 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
9 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2011 (1 page) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|