Company NameAl-Bashair Hd Limited
Company StatusDissolved
Company Number09609343
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameHd Outsourcing Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr Serge Umansky
StatusClosed
Appointed21 August 2015(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2020)
RoleCompany Director
Correspondence Address158 Montagu Mansions
London
W1U 6LQ
Director NameIrene Umansky
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 2019(4 years, 5 months after company formation)
Appointment Duration11 months (closed 13 October 2020)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address158 Montagu Mansions
London
W1U 6LQ
Director NameMiss Victoria Umansky
Date of BirthJuly 1990 (Born 33 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Street C/O Signet Capital Management
London
EC2A 2EX
Director NameMr Amir Uddin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(6 months after company formation)
Appointment Duration12 months (resigned 21 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Street C/O Signet Capital Management
London
EC2A 2EX
Director NameMr Gianluigi Facchini
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2016(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Primrose Street C/O Signet Capital Management
London
EC2A 2EX
Director NameVictor Iezuitov
Date of BirthApril 1981 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed24 April 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2019)
RoleInvestment Analyst
Country of ResidenceSwitzerland
Correspondence Address158 Montagu Mansions
London
W1U 6LQ
Director NameGiuseppe Morante
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 May 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2019)
RoleManager
Country of ResidenceItaly
Correspondence Address1st Floor 11-12 Pall Mall
C/O Signet Capital Management
London
SW1Y 5LU
Director NameMr Khaled Boukari
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2019(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 15 April 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address158 Montagu Mansions
London
W1U 6LQ

Location

Registered Address158 Montagu Mansions
London
W1U 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
28 May 2020Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
1 May 2020Cessation of Hydro Drilling S.R.L. as a person with significant control on 30 April 2020 (1 page)
1 May 2020Notification of Irene Umansky as a person with significant control on 30 April 2020 (2 pages)
1 May 2020Cessation of Eclecta Sa as a person with significant control on 30 April 2020 (1 page)
15 April 2020Cessation of Khaled Boukari as a person with significant control on 15 April 2020 (1 page)
15 April 2020Termination of appointment of Khaled Boukari as a director on 15 April 2020 (1 page)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
18 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-16
(3 pages)
16 November 2019Notification of Eclecta Sa as a person with significant control on 16 November 2019 (2 pages)
16 November 2019Notification of Khaled Boukari as a person with significant control on 16 November 2019 (2 pages)
16 November 2019Appointment of Irene Umansky as a director on 16 November 2019 (2 pages)
16 November 2019Change of details for Hydro Drilling S.R.L. as a person with significant control on 16 November 2019 (2 pages)
16 November 2019Appointment of Khaled Boukari as a director on 16 November 2019 (2 pages)
16 November 2019Termination of appointment of Victor Iezuitov as a director on 16 November 2019 (1 page)
17 June 2019Register inspection address has been changed to 1st Floor Pall Mall London SW1Y 5LU (1 page)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 June 2019Secretary's details changed for Mr Serge Umansky on 30 May 2019 (1 page)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
31 January 2019Registered office address changed from 158 Montagu Mansions Montagu Mansions 158 London W1U 6LQ England to 158 Montagu Mansions London W1U 6LQ on 31 January 2019 (1 page)
31 January 2019Registered office address changed from 1st Floor 11-12 Pall Mall C/O Signet Capital Management London SW1Y 5LU United Kingdom to 158 Montagu Mansions Montagu Mansions 158 London W1U 6LQ on 31 January 2019 (1 page)
21 January 2019Termination of appointment of Giuseppe Morante as a director on 10 January 2019 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
19 October 2017Registered office address changed from 1 Primrose Street C/O Signet Capital Management London EC2A 2EX United Kingdom to 1st Floor 11-12 Pall Mall C/O Signet Capital Management London SW1Y 5LU on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 1 Primrose Street C/O Signet Capital Management London EC2A 2EX United Kingdom to 1st Floor 11-12 Pall Mall C/O Signet Capital Management London SW1Y 5LU on 19 October 2017 (1 page)
10 July 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
2 May 2017Termination of appointment of Victoria Umansky as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Gianluigi Facchini as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Gianluigi Facchini as a director on 2 May 2017 (1 page)
2 May 2017Appointment of Giuseppe Morante as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Giuseppe Morante as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Victoria Umansky as a director on 2 May 2017 (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Appointment of Victor Iezuitov as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Victor Iezuitov as a director on 24 April 2017 (2 pages)
21 November 2016Termination of appointment of Amir Uddin as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Amir Uddin as a director on 21 November 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 July 2016Appointment of Mr Gianluigi Facchini as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Gianluigi Facchini as a director on 30 June 2016 (2 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
25 November 2015Appointment of Mr Amir Uddin as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Amir Uddin as a director on 25 November 2015 (2 pages)
23 November 2015Registered office address changed from C/O Mr Rajesh Gulabivala Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to 1 Primrose Street C/O Signet Capital Management London EC2A 2EX on 23 November 2015 (1 page)
23 November 2015Registered office address changed from C/O Mr Rajesh Gulabivala Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to 1 Primrose Street C/O Signet Capital Management London EC2A 2EX on 23 November 2015 (1 page)
27 September 2015Appointment of Mr Serge Umansky as a secretary on 21 August 2015 (2 pages)
27 September 2015Appointment of Mr Serge Umansky as a secretary on 21 August 2015 (2 pages)
9 September 2015Termination of appointment of Gianluigi Facchini as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Gianluigi Facchini as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Gianluigi Facchini as a director on 7 September 2015 (1 page)
22 July 2015Registered office address changed from C/O Victoria Umansky Unit 47, 110-116 Kingsgate Road London NW6 2JG United Kingdom to C/O Mr Rajesh Gulabivala Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Victoria Umansky Unit 47, 110-116 Kingsgate Road London NW6 2JG United Kingdom to C/O Mr Rajesh Gulabivala Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 22 July 2015 (1 page)
8 June 2015Appointment of Mr Gianluigi Facchini as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Gianluigi Facchini as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Gianluigi Facchini as a director on 8 June 2015 (2 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)