Company NameErbil Taj Store Ltd
Company StatusDissolved
Company Number09202632
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameErbil Aldi Store Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Lashkar Abdulrahman Chusti
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(8 months after company formation)
Appointment Duration1 year, 7 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 102 Dartmouth Road
London
NW2 4HB
Director NameMr Abdulrahman Kareem Hussein
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIraqi
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kandal Court
Shoot Up Hill
London
NW2 3PD

Location

Registered AddressFlat A
102 Dartmouth Road
London
NW2 4HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1 at £1Abdulrahman Kareem Hussein
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
29 May 2015Termination of appointment of Abdulrahman Kareem Hussein as a director on 1 May 2015 (1 page)
29 May 2015Registered office address changed from 23 Kandal Court Shoot Up Hill London NW2 3PD England to Flat a 102 Dartmouth Road London NW2 4HB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Flat a 102 Dartmouth Road Shoot Up Hill London NW2 3PD England to Flat a 102 Dartmouth Road London NW2 4HB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Flat a 102 Dartmouth Road London NW2 4HB England to Flat a 102 Dartmouth Road London NW2 4HB on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Abdulrahman Kareem Hussein as a director on 1 May 2015 (1 page)
29 May 2015Registered office address changed from 23 Kandal Court Shoot Up Hill London NW2 3PD England to Flat a 102 Dartmouth Road London NW2 4HB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Flat a 102 Dartmouth Road Shoot Up Hill London NW2 3PD England to Flat a 102 Dartmouth Road London NW2 4HB on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Abdulrahman Kareem Hussein as a director on 1 May 2015 (1 page)
29 May 2015Appointment of Mr Lashkar Abdulrahman Chusti as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Lashkar Abdulrahman Chusti as a director on 1 May 2015 (2 pages)
29 May 2015Registered office address changed from Flat a 102 Dartmouth Road London NW2 4HB England to Flat a 102 Dartmouth Road London NW2 4HB on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Lashkar Abdulrahman Chusti as a director on 1 May 2015 (2 pages)
2 December 2014Company name changed erbil aldi store LTD\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2014Company name changed erbil aldi store LTD\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)