Safa 1, Jumairah
Dubai
00000
Director Name | Mr Crispin James Tucker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Elsham Road London W14 8HB |
Secretary Name | Mr Crispin Tucker |
---|---|
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 30 Elsham Road London W14 8HB |
Registered Address | 7 King Street Cloisters Clifton Walk London W6 0GY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
40 at £1 | Language Solutions (International) LTD 40.00% Ordinary |
---|---|
30 at £1 | Al Quds For Development 30.00% Ordinary |
30 at £1 | Technodyne Technologies Llc 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £521,991 |
Gross Profit | £262,637 |
Net Worth | -£63,997 |
Cash | £118,886 |
Current Liabilities | £435,093 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (4 pages) |
9 November 2017 | Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 7 King Street Cloisters Clifton Walk London W6 0GY on 9 November 2017 (1 page) |
17 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from Staple Inn North Building London WC1V 7PZ to 11 Coldbath Square London EC1R 5HL on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Staple Inn North Building London WC1V 7PZ to 11 Coldbath Square London EC1R 5HL on 18 July 2016 (1 page) |
13 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
10 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 December 2014 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
4 December 2014 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 October 2013 | Registered office address changed from 20 Greatchesters Bancroft Milton Keynes Bucks MK13 0PB England on 19 October 2013 (1 page) |
19 October 2013 | Registered office address changed from 20 Greatchesters Bancroft Milton Keynes Bucks MK13 0PB England on 19 October 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages) |
11 July 2013 | Incorporation
|
11 July 2013 | Director's details changed for Mr Husam Walid Al-Labadi on 11 July 2013 (2 pages) |
11 July 2013 | Incorporation
|