Company NameM A & A A Investments Limited
DirectorNawzad Faraj Karim
Company StatusActive
Company Number09387651
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nawzad Faraj Karim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Bouverie Place
London
W2 1RD
Director NameMr Shabir Ahmed Raidhan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalawian
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Berkeley Square Mayfair
London
W1J 6EA
Director NameMr Ali Alani
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIraqi
StatusResigned
Appointed07 July 2015(5 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley Square Mayfair
London
W1J 6EA
Director NameMr Hanif Ahmed Raidhan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Berkeley Square Mayfair
London
W1J 6EA
Director NameMr Hanif Raidhan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Square Mayfair
London
W1J 6EA
Director NameMr Marwan Abdulmalek Abdulghafoor Al Ani
Date of BirthJune 1970 (Born 53 years ago)
NationalityIraqi
StatusResigned
Appointed01 November 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bouverie Place
London
W2 1RD
Director NameMr Marwan Abdulmalek Abdulghafoor Al Ani
Date of BirthJune 1970 (Born 53 years ago)
NationalityIraqi
StatusResigned
Appointed27 April 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bouverie Place
London
W2 1RD

Location

Registered Address17 Bouverie Place
London
W2 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ali Alani
50.00%
Ordinary
30 at £1Marwan Abdulmalek Al-ani
30.00%
Ordinary
20 at £1Wefaq Farooq Jasim Albasri
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

31 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 September 2022Notification of Nawzad Faraj Karim as a person with significant control on 13 May 2022 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Cessation of Marwan Abdulmalek Abdulghafoor Al Ani as a person with significant control on 13 May 2022 (1 page)
25 May 2022Termination of appointment of Marwan Abdulmalek Abdulghafoor Al Ani as a director on 21 April 2022 (1 page)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Marwan Abdulmalek Abdulghafoor Al Ani as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Marwan Abdulmalek Abdulghafoor Al Ani as a director on 27 April 2020 (1 page)
29 October 2019Appointment of Mr Nawzad Faraj Karim as a director on 25 October 2019 (2 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
24 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 January 2017Director's details changed for Mr Marwan Al-Alni on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Marwan Al-Alni on 1 January 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 October 2016Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 17 Bouverie Place London W2 1rd on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 17 Bouverie Place London W2 1rd on 3 October 2016 (1 page)
26 August 2016Registered office address changed from 1 Berkeley Square Mayfair London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 1 Berkeley Square Mayfair London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
18 February 2016Termination of appointment of Ali Alani as a director on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Ali Alani as a director on 18 February 2016 (1 page)
30 November 2015Appointment of Mr Marwan Al-Alni as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Hanif Ahmed Raidhan as a director on 1 November 2015 (1 page)
30 November 2015Termination of appointment of Hanif Ahmed Raidhan as a director on 1 November 2015 (1 page)
30 November 2015Appointment of Mr Marwan Al-Alni as a director on 1 November 2015 (2 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
9 July 2015Appointment of Mr Ali Alani as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Mr Hanif Ahmed Raidhan as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Ali Alani as a director on 7 July 2015 (1 page)
9 July 2015Appointment of Mr Ali Alani as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Mr Hanif Ahmed Raidhan as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Ali Alani as a director on 7 July 2015 (1 page)
9 July 2015Appointment of Mr Ali Alani as a director on 7 July 2015 (2 pages)
9 July 2015Termination of appointment of Ali Alani as a director on 7 July 2015 (1 page)
9 July 2015Appointment of Mr Hanif Ahmed Raidhan as a director on 7 July 2015 (2 pages)
17 April 2015Appointment of Mr Ali Alani as a director on 14 April 2015 (2 pages)
17 April 2015Termination of appointment of Shabir Ahmed Raidhan as a director on 16 April 2015 (1 page)
17 April 2015Appointment of Mr Ali Alani as a director on 14 April 2015 (2 pages)
17 April 2015Termination of appointment of Shabir Ahmed Raidhan as a director on 16 April 2015 (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)