Company NameGo Kaaba Ltd
DirectorYasir El-Dabi
Company StatusActive
Company Number08016920
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Yasir El-Dabi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Marston Street
Oxford
OX4 1JU

Location

Registered AddressWinchester House 259-269 Old Marylebone Road
Office 212 E
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Yasir El-dabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,543
Current Liabilities£7,343

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

16 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
11 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
26 September 2023Registered office address changed from E Winchester House 259-269 Old Marylebone Road London NW1 5RA England to Winchester House 259-269 Old Marylebone Road Office 212 E London NW1 5RA on 26 September 2023 (1 page)
26 September 2023Registered office address changed from 259 - 269 C/O M.D.Omer & Co Old Marylebone Road London NW1 5RA England to E Winchester House 259-269 Old Marylebone Road London NW1 5RA on 26 September 2023 (1 page)
26 September 2023Registered office address changed from E Winchester House 259-269 Old Marylebone Road London NW1 5RA England to E Winchester House 259-269 Old Marylebone Road London NW1 5RA on 26 September 2023 (1 page)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
6 July 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 September 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 259 - 269 C/O M.D.Omer & Co Old Marylebone Road London NW1 5RA on 22 January 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page)
12 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
20 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(3 pages)
20 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(3 pages)
20 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)