Company NameAlyas Tr Ltd
DirectorIndriss Yousif Fakher
Company StatusLiquidation
Company Number08598213
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Indriss Yousif Fakher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Skerne Walk
Kingston Upon Thames
Surrey
KT2 5ND
Director NameMr Indriss Yousif Fakher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat-5 Skerne Walk
Kingston Upon Thames
Surrey
KT2 5ND
Director NameYousuf Idris
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a The Broadway
Wimbledon
London
SW19 1RH

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Indriss Fakher
100.00%
Ordinary

Financials

Year2014
Net Worth£39,847
Cash£97,342
Current Liabilities£136,731

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2022 (1 year, 9 months ago)
Next Return Due19 July 2023 (overdue)

Filing History

3 January 2021Registered office address changed from Flat-5 Skerne Walk Kingston upon Thames Surrey KT2 5nd to 70a Windsor Avenue Uxbridge UB10 9AX on 3 January 2021 (1 page)
9 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 August 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
7 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Notification of Indriss Yousif Fakher as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Indriss Yousif Fakher as a person with significant control on 21 August 2016 (2 pages)
5 July 2017Cessation of Yousuf Idris as a person with significant control on 21 August 2016 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Cessation of Yousuf Idri as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 November 2016Appointment of Indriss Yousif Fakher as a director on 21 August 2016 (3 pages)
30 November 2016Termination of appointment of Yousuf Idris as a director on 21 August 2016 (2 pages)
30 November 2016Appointment of Indriss Yousif Fakher as a director on 21 August 2016 (3 pages)
30 November 2016Termination of appointment of Yousuf Idris as a director on 21 August 2016 (2 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Appointment of Yousuf Idris as a director on 30 November 2015 (3 pages)
30 March 2016Termination of appointment of Indriss Yousif Fakher as a director on 30 November 2015 (2 pages)
30 March 2016Termination of appointment of Indriss Yousif Fakher as a director on 30 November 2015 (2 pages)
30 March 2016Appointment of Yousuf Idris as a director on 30 November 2015 (3 pages)
23 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
23 August 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 August 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
23 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)