Company NameAl Hamdani Limited
Company StatusDissolved
Company Number08368599
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Director

Director NameMr Al Maghir Al Hamadani
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDominican
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 2-24 Prince Of Wales Terrace
London
W8 5PE

Location

Registered AddressUnit One Chase Centre
Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Al Maghir Al Hamadani
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,653
Cash£7,957

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 October 2019Registered office address changed from Ground Floor Suite 55 Grosvenor Street London W1K 3HY to Unit One Chase Centre Chase Road London NW10 6QD on 30 October 2019 (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Amended total exemption full accounts made up to 31 January 2018 (6 pages)
18 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 September 2014Registered office address changed from Flat 22 2-14 Prince of Wales Terrace London W8 5PE to Ground Floor Suite 55 Grosvenor Street London W1K 3HY on 28 September 2014 (1 page)
28 September 2014Registered office address changed from Flat 22 2-14 Prince of Wales Terrace London W8 5PE to Ground Floor Suite 55 Grosvenor Street London W1K 3HY on 28 September 2014 (1 page)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
20 September 2013Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU United Kingdom on 20 September 2013 (2 pages)
21 January 2013Incorporation (36 pages)
21 January 2013Incorporation (36 pages)