West Bay
Doha
Qatar
Director Name | Gregory Serge Couillard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Michael Edward Capel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2015) |
Role | Chief Operating Officer |
Country of Residence | Qatar |
Correspondence Address | Doha Tower, 22nd Floor West Bay Area Doha Qatar |
Director Name | Jean-Francois Lebras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2014) |
Role | Chief Financial Officer |
Country of Residence | Qatar |
Correspondence Address | Doha Tower, 22nd Floor West Bay Area Doha Qatar |
Director Name | Haya Bint Khalifa Al-Nassr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 15 October 2014(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2015) |
Role | Managing Director |
Country of Residence | Qatar |
Correspondence Address | Doha Tower, 22nd Floor West Bay Area Doha Qatar |
Director Name | Mr Mohamed Dobashi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2017) |
Role | Corporate Business Development And Review Executiv |
Country of Residence | Qatar |
Correspondence Address | Doha Tower 22nd Floor West Bay Doha Qatar |
Director Name | Mr Nasser Mohammed Al-Naemi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 03 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2021) |
Role | Senior Legal Counsel |
Country of Residence | Qatar |
Correspondence Address | Education City Qf Headquarter, Legal Department Rayyan Doho Qatar |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £100 | Qatar Luxury Group Fashion Spc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,158 |
Cash | £66,649 |
Current Liabilities | £235,042 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 January 2024 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
31 October 2023 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX (2 pages) |
12 October 2023 | Declaration of solvency (5 pages) |
12 October 2023 | Resolutions
|
12 October 2023 | Appointment of a voluntary liquidator (3 pages) |
12 October 2023 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 30 Finsbury Square London EC2A 1AG on 12 October 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
25 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
9 November 2021 | Termination of appointment of Nasser Mohammed Al-Naemi as a director on 18 October 2021 (1 page) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
27 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
14 February 2021 | Notification of a person with significant control statement (2 pages) |
14 February 2021 | Withdrawal of a person with significant control statement on 14 February 2021 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Mohamed Dobashi as a director on 16 May 2017 (2 pages) |
28 June 2017 | Termination of appointment of Mohamed Dobashi as a director on 16 May 2017 (2 pages) |
10 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017 (1 page) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (25 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (25 pages) |
8 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 December 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 November 2015 | Appointment of Mr. Nasser Mohammad Al-Naemi as a director on 3 May 2015 (2 pages) |
5 November 2015 | Appointment of Mr. Nasser Mohammad Al-Naemi as a director on 3 May 2015 (2 pages) |
5 November 2015 | Appointment of Mr. Mohamed Dobashi as a director on 3 May 2015 (2 pages) |
5 November 2015 | Appointment of Mr. Mohamed Dobashi as a director on 3 May 2015 (2 pages) |
5 November 2015 | Appointment of Mr. Mohamed Dobashi as a director on 3 May 2015 (2 pages) |
5 November 2015 | Appointment of Mr. Nasser Mohammad Al-Naemi as a director on 3 May 2015 (2 pages) |
4 November 2015 | Appointment of Mr. Hamad Dalmouk as a director on 3 May 2015 (2 pages) |
4 November 2015 | Termination of appointment of Haya Bint Khalifa Al-Nassr as a director on 3 May 2015 (1 page) |
4 November 2015 | Termination of appointment of Haya Bint Khalifa Al-Nassr as a director on 3 May 2015 (1 page) |
4 November 2015 | Appointment of Mr. Hamad Dalmouk as a director on 3 May 2015 (2 pages) |
4 November 2015 | Termination of appointment of Haya Bint Khalifa Al-Nassr as a director on 3 May 2015 (1 page) |
4 November 2015 | Appointment of Mr. Hamad Dalmouk as a director on 3 May 2015 (2 pages) |
2 March 2015 | Termination of appointment of Michael Edward Capel as a director on 10 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Michael Edward Capel as a director on 10 February 2015 (1 page) |
26 January 2015 | Termination of appointment of Jean-Francois Lebras as a director on 15 October 2014 (1 page) |
26 January 2015 | Appointment of Haya Bint Khalifa Al-Nassr as a director on 15 October 2014 (2 pages) |
26 January 2015 | Termination of appointment of Jean-Francois Lebras as a director on 15 October 2014 (1 page) |
26 January 2015 | Appointment of Haya Bint Khalifa Al-Nassr as a director on 15 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 April 2014 | Appointment of Michael Edward Capel as a director (2 pages) |
28 April 2014 | Termination of appointment of Gregory Couillard as a director (1 page) |
28 April 2014 | Appointment of Michael Edward Capel as a director (2 pages) |
28 April 2014 | Termination of appointment of Gregory Couillard as a director (1 page) |
25 April 2014 | Appointment of Jean-Francois Lebras as a director (2 pages) |
25 April 2014 | Appointment of Jean-Francois Lebras as a director (2 pages) |
5 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 October 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
1 October 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
20 July 2012 | Incorporation (18 pages) |
20 July 2012 | Incorporation (18 pages) |