Company NameCerca London Limited
Company StatusDissolved
Company Number08688701
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameGulf & Levant Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Muhamed Asem Bizrah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence Address3 Adam & Eve Mews
London
W8 6UG
Director NameMr Alexander Faisal Zahawi Eid
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Secretary NameMs Dina Annzee
StatusResigned
Appointed19 March 2018(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Correspondence Address3 Adam & Eve Mews
London
W8 6UG

Location

Registered Address3 Adam & Eve Mews
London
W8 6UG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

45 at £1Alexander Faisal
45.00%
Ordinary
45 at £1Muhamed Asem
45.00%
Ordinary
10 at £1Muhamed Bashar Bizrah
10.00%
Ordinary

Financials

Year2014
Net Worth£14,796
Cash£18,312
Current Liabilities£56,935

Accounts

Latest Accounts27 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Cessation of Muhamed Asem Bizrah as a person with significant control on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Muhamed Asem Bizrah as a director on 16 August 2019 (1 page)
26 November 2018Total exemption full accounts made up to 27 February 2018 (7 pages)
24 September 2018Termination of appointment of Dina Annzee as a secretary on 24 September 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 March 2018Appointment of Ms Dina Annzee as a secretary on 19 March 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 27 February 2017 (6 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Director's details changed for Mr Muhamed Asem Bizrah on 14 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Muhamed Asem Bizrah on 14 September 2017 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (7 pages)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
6 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
1 June 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
25 November 2015Termination of appointment of Alexander Faisal Zahawi Eid as a director on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Alexander Faisal Zahawi Eid as a director on 13 November 2015 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 May 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
26 May 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
7 November 2014Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD to 3 Adam & Eve Mews London W8 6UG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD to 3 Adam & Eve Mews London W8 6UG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD to 3 Adam & Eve Mews London W8 6UG on 7 November 2014 (1 page)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
25 June 2014Change of name notice (1 page)
25 June 2014Change of name notice (1 page)
25 June 2014Company name changed gulf & levant LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(2 pages)
25 June 2014Company name changed gulf & levant LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(2 pages)
4 March 2014Statement of capital on 4 March 2014
  • GBP 100
(4 pages)
4 March 2014Solvency statement dated 25/02/14 (1 page)
4 March 2014Sub-division of shares on 25 February 2014 (5 pages)
4 March 2014Statement of capital on 4 March 2014
  • GBP 100
(4 pages)
4 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount of shares held by each shareholder 25/02/2014
(2 pages)
4 March 2014Statement by directors (1 page)
4 March 2014Statement of capital on 4 March 2014
  • GBP 100
(4 pages)
4 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount of shares held by each shareholder 25/02/2014
(2 pages)
4 March 2014Statement by directors (1 page)
4 March 2014Sub-division of shares on 25 February 2014 (5 pages)
4 March 2014Solvency statement dated 25/02/14 (1 page)
17 September 2013Director's details changed for Mr Muhamed Asem on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Muhamed Asem on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Alexander Faisal on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Alexander Faisal on 17 September 2013 (2 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)