Brentford
TW8 8AH
Director Name | Mr Firas Mousa |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shisha Garden Grill 388 Hackney Road London E2 7AP |
Director Name | Mr Faiz Al-Maliki |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shisha Garden Grill 388 Hackney Road London E2 7AP |
Director Name | Mr Firas Mousa |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shisha Garden Grill 388 Hackney Road London E2 7AP |
Director Name | Mr Khalid Suliman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Church Street London NW8 8EX |
Registered Address | 121 Sinclair Road London W14 0NP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 August 2017 | Notification of Anmar Alrubaee as a person with significant control on 1 July 2017 (2 pages) |
---|---|
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Cessation of Khalid Suliman as a person with significant control on 1 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Anmar Alrubaee as a director on 1 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from Shisha Garden Grill 388 Hackney Road London E2 7AP England to 207-208 High Street Unit 1 Brentford TW8 8AH on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Khalid Suliman as a director on 1 July 2017 (1 page) |
7 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 August 2016 | Register inspection address has been changed to 140 Church Street London NW8 8EX (1 page) |
18 August 2016 | Appointment of Mr Khalid Suliman as a director on 1 June 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Firas Mousa as a director on 1 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Faiz Al-Maliki as a director on 1 June 2016 (1 page) |
18 August 2015 | Company name changed llios delivery LTD\certificate issued on 18/08/15
|
18 August 2015 | Appointment of Mr Firas Mousa as a director on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Firas Mousa as a director on 18 August 2015 (1 page) |
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|