Company NameAl Habib Ban Ltd
Company StatusDissolved
Company Number09361067
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameS T E R O B Productions EU Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Eisner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice 3 Unit R1 Penfold Works
Imperial Way
Watford
WD24 4YY
Director NameMr Sayyed Arfan Ali
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2014(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCp House Business Centre Otterspool Way
Watford
WD25 8HP
Director NameMr Ali Akbar Sheikh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Darley Street
Farnworth
Bolton
BL4 7QX

Location

Registered AddressCp House Business Centre
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Termination of appointment of Ali Akbar Sheikh as a director on 1 June 2017 (1 page)
10 October 2017Cessation of Ali Akbar Sheikh as a person with significant control on 1 July 2016 (1 page)
10 October 2017Termination of appointment of Ali Akbar Sheikh as a director on 1 June 2017 (1 page)
10 October 2017Cessation of Ali Akbar Sheikh as a person with significant control on 10 October 2017 (1 page)
21 September 2017Cessation of Sayyed Arfan Ali as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Ali Akbar Sheikh as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Cessation of Sayyed Arfan Ali as a person with significant control on 30 June 2017 (1 page)
21 September 2017Notification of Ali Akbar Sheikh as a person with significant control on 1 July 2016 (2 pages)
2 June 2017Appointment of Mr Ali Akbar Sheikh as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Sayyed Arfan Ali as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Mr Ali Akbar Sheikh as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Sayyed Arfan Ali as a director on 1 June 2017 (1 page)
10 May 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
10 May 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
12 January 2017Full accounts made up to 31 December 2015 (11 pages)
12 January 2017Full accounts made up to 31 December 2015 (11 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Appointment of Mr Sayyed Arfan Ali as a director on 21 December 2014 (2 pages)
22 February 2016Appointment of Mr Sayyed Arfan Ali as a director on 21 December 2014 (2 pages)
22 February 2016Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY United Kingdom to Cp House Business Centre Otterspool Way Watford WD25 8HP on 22 February 2016 (1 page)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY United Kingdom to Cp House Business Centre Otterspool Way Watford WD25 8HP on 22 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Termination of appointment of Stephen Eisner as a director on 22 December 2014 (1 page)
10 December 2015Termination of appointment of Stephen Eisner as a director on 22 December 2014 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)