Hayes
UB3 4DX
Director Name | Mr Mustafa Muhsin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Empire Road Perivale Greenford UB6 7EQ |
Secretary Name | Ms Brigita Jasmontaite |
---|---|
Status | Resigned |
Appointed | 24 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | 8a Pop In Commercial Centre South Way Wembley Middlesex HA9 0HF |
Director Name | Mr Alaa Alsaeed |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-37 Station Road Hayes UB3 4DX |
Director Name | Mr Mohamad Saeide |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-37 Station Road Hayes UB3 4DX |
Director Name | Mr Mohamad Saeide |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-37 Station Road Hayes UB3 4DX |
Director Name | Mr Jikar Alibrahim |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-37 Station Road Hayes UB3 4DX |
Registered Address | 27-37 Station Road Hayes UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£709 |
Cash | £212 |
Current Liabilities | £421 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 April 2021 (3 years ago) |
---|---|
Next Return Due | 29 April 2022 (overdue) |
4 February 2021 | Notification of Jikar Alibrahim as a person with significant control on 1 January 2021 (2 pages) |
---|---|
4 February 2021 | Cessation of Mohamad Saeide as a person with significant control on 1 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Jikar Alibrahim as a director on 1 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Mohamad Saeide as a director on 1 January 2021 (1 page) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 February 2019 | Termination of appointment of Alaa Alsaeed as a director on 6 February 2019 (1 page) |
6 February 2019 | Notification of Mohamad Saeide as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Cessation of Alaa Alsaeed as a person with significant control on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Mohamad Saeide as a director on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
13 December 2018 | Appointment of Mr Alaa Alsaeed as a director on 11 May 2018 (2 pages) |
13 December 2018 | Cessation of Mohamad Saeide as a person with significant control on 11 May 2018 (1 page) |
13 December 2018 | Notification of Alaa Alsaeed as a person with significant control on 11 May 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Termination of appointment of Mohamad Saeide as a director on 11 May 2018 (1 page) |
10 July 2018 | Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 27-37 Station Road Hayes UB3 4DX on 10 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (3 pages) |
11 May 2018 | Notification of Mohamad Saeide as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Cessation of Mustafa Muhsin as a person with significant control on 11 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Mustafa Muhsin as a director on 11 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Brigita Jasmontaite as a secretary on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Mohamad Saeide as a director on 11 May 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 July 2015 | Appointment of Ms Brigita Jasmontaite as a secretary on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms Brigita Jasmontaite as a secretary on 24 July 2015 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 July 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 27 July 2013 (1 page) |
27 July 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 27 July 2013 (1 page) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
10 July 2012 | Company name changed sama oil & gas LTD\certificate issued on 10/07/12
|
10 July 2012 | Company name changed sama oil & gas LTD\certificate issued on 10/07/12
|
13 June 2012 | Incorporation (24 pages) |
13 June 2012 | Incorporation (24 pages) |