Company NameGower Way Limited
DirectorMohammad Alrashidi
Company StatusActive
Company Number09677769
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Mohammad Alrashidi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityKuwaiti
StatusCurrent
Appointed02 November 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Mar House, 50 The Hyde
London
NW9 5NG
Director NameMr Fatjon Pashaj
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lankers Drive
Harrow
HA2 7PA
Director NameMr Nasser Saleh Alanizy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2017(2 years, 2 months after company formation)
Appointment Duration5 days (resigned 22 September 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address62 The Kingsway
Swansea
SA1 5HN
Wales
Director NameMr Nasser Saleh Alanizy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 October 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMar House 50 The Hyde
Edgware Road
London
NW9 5NG

Location

Registered AddressUnit 1, Mar House
50 The Hyde
London
NW9 5NG
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: Pedf - the box welcome lane, swansea SA1 1JG.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: Has - the box welcome lane, swansea SA1 1JG.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: 62 kingsway, swansea SA1 5HN.
Outstanding
31 March 2017Delivered on: 31 March 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: 62 kingsway, swansea SA1 5HN.
Outstanding

Filing History

15 March 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
15 December 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
14 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 November 2022Appointment of Mr Mohammad Alrashidi as a director on 2 November 2022 (2 pages)
10 November 2022Termination of appointment of Nasser Saleh Alanizy as a director on 27 October 2022 (1 page)
12 August 2022Registered office address changed from Mar House the Hyde London NW9 5NG England to Unit 1, Mar House, 50 the Hyde London NW9 5NG on 12 August 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
16 May 2022Cessation of Nasser Saleh Alanizy as a person with significant control on 16 May 2022 (1 page)
16 May 2022Notification of Mohammad Alrashidi as a person with significant control on 16 May 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
19 November 2021Registered office address changed from 23 Crawford Street London W1H 1BY England to Mar House the Hyde London NW9 5NG on 19 November 2021 (1 page)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 June 2021Director's details changed for Mr Nasser Saleh Alanizy on 13 June 2021 (2 pages)
1 October 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 December 2019Administrative restoration application (3 pages)
12 December 2019Confirmation statement made on 25 June 2019 with no updates (2 pages)
3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 March 2019Registered office address changed from , 23 Crawford Place, London, W1H 4LH, England to 23 Crawford Street London W1H 1BY on 28 March 2019 (1 page)
3 March 2019Registered office address changed from , 30 Rosebank Ave, Wembley, London, Middlesex, HA0 2TW, United Kingdom to 23 Crawford Street London W1H 1BY on 3 March 2019 (1 page)
8 September 2018Registered office address changed from , 62 the Kingsway, Swansea, SA1 5HN, Wales to 23 Crawford Street London W1H 1BY on 8 September 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 October 2017Appointment of Mr Nasser Alanizy as a director on 11 October 2017 (2 pages)
13 October 2017Termination of appointment of Fatjon Pashaj as a director on 11 October 2017 (1 page)
13 October 2017Appointment of Mr Nasser Alanizy as a director on 11 October 2017 (2 pages)
13 October 2017Termination of appointment of Fatjon Pashaj as a director on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Fatjon Pashaj as a director on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Fatjon Pashaj as a director on 11 October 2017 (1 page)
5 October 2017Termination of appointment of Nasser Alanizy as a director on 22 September 2017 (1 page)
5 October 2017Termination of appointment of Nasser Alanizy as a director on 22 September 2017 (1 page)
22 September 2017Notification of Nasser Alanizy as a person with significant control on 17 September 2017 (2 pages)
22 September 2017Notification of Nasser Alanizy as a person with significant control on 22 September 2017 (2 pages)
21 September 2017Appointment of Mr Nasser Alanizy as a director on 17 September 2017 (2 pages)
21 September 2017Cessation of Fatjon Pashaj as a person with significant control on 17 September 2017 (1 page)
21 September 2017Cessation of Fatjon Pashaj as a person with significant control on 21 September 2017 (1 page)
21 September 2017Appointment of Mr Nasser Alanizy as a director on 17 September 2017 (2 pages)
18 September 2017Termination of appointment of Nasser Alanizy as a director on 17 September 2017 (1 page)
18 September 2017Notification of Fatjon Pashaj as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Fatjon Pashaj as a person with significant control on 17 September 2017 (2 pages)
18 September 2017Cessation of Nasser Alanizy as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of Nasser Alanizy as a person with significant control on 16 September 2017 (1 page)
18 September 2017Termination of appointment of Nasser Alanizy as a director on 17 September 2017 (1 page)
13 September 2017Appointment of Mr Fatjon Pashaj as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Fatjon Pashaj as a director on 1 September 2017 (2 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 April 2017Registration of charge 096777690004, created on 31 March 2017 (4 pages)
4 April 2017Registration of charge 096777690004, created on 31 March 2017 (4 pages)
3 April 2017Registration of charge 096777690003, created on 31 March 2017 (4 pages)
3 April 2017Registration of charge 096777690002, created on 31 March 2017 (4 pages)
3 April 2017Registration of charge 096777690003, created on 31 March 2017 (4 pages)
3 April 2017Registration of charge 096777690002, created on 31 March 2017 (4 pages)
31 March 2017Registration of charge 096777690001, created on 31 March 2017 (4 pages)
31 March 2017Registration of charge 096777690001, created on 31 March 2017 (4 pages)
19 February 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 62 the Kingsway Swansea SA1 5HN on 19 February 2017 (1 page)
19 February 2017Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to 23 Crawford Street London W1H 1BY on 19 February 2017 (1 page)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(36 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(36 pages)