Company NameWatani Limited
Company StatusDissolved
Company Number08451882
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous NameSAMA Al Bahrain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Muath Adel Rashed Ahmed Naser Busaibea
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBahraini
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressSuite 21 4 Princes Street
Mayfair
London
W1B 2LE
Director NameMr Ebrahim Hasan Mohamed Saleh Abdulla
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBahraini
StatusClosed
Appointed28 December 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressSuite 21 4 Princes Street
Mayfair
London
W1B 2LE
Director NameMr Isa Jamal Naser Najem Abdulla Eid Alromaithi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBahraini
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressSuite 21 4 Princes Street
Mayfair
London
W1B 2LE

Location

Registered AddressSuite 21 4 Princes Street
Mayfair
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £100Ebrahim Hasan Mohamed Saleh Abdulla
50.00%
Ordinary
500 at £100Muath Adel Rashed Ahmed Naser Busaibea
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2014Company name changed sama al bahrain LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(4 pages)
6 January 2014Appointment of Mr Ebrahim Hasan Mohamed Saleh Abdulla as a director (2 pages)
6 January 2014Company name changed sama al bahrain LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Appointment of Mr Ebrahim Hasan Mohamed Saleh Abdulla as a director (2 pages)
6 January 2014Termination of appointment of Isa Alromaithi as a director (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(4 pages)
6 January 2014Termination of appointment of Isa Alromaithi as a director (1 page)
19 March 2013Incorporation (18 pages)
19 March 2013Incorporation (18 pages)