West Hampstead
London
NW6 1NB
Director Name | Mr Ahmed Rashed Khamis Karraz Alsubousi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Willesden Lane London NW6 7RF |
Director Name | Mr Mustafa Furat Hussein |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zaj Associates 41-A Mill Lane West Hampstead London NW6 1NB |
Registered Address | Zaj Associates 41-A Mill Lane West Hampstead London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
24 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2018 | Registered office address changed from 41 Willesden Lane London NW6 7RF England to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 30 December 2018 (1 page) |
30 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Ahmed Rashed Khamis Karraz Alsubousi as a director on 1 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Mustafa Furat Hussein as a director on 1 October 2017 (2 pages) |
6 October 2017 | Cessation of Ahmed Rashed Khamis Karraz Alsubousi as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Ahmed Rashed Khamis Karraz Alsubousi as a person with significant control on 1 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Mustafa Furat Hussein as a director on 1 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Ahmed Rashed Khamis Karraz Alsubousi as a director on 1 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 October 2017 | Notification of Mustafa Furat Hussein as a person with significant control on 1 October 2017 (2 pages) |
6 October 2017 | Notification of Mustafa Furat Hussein as a person with significant control on 6 October 2017 (2 pages) |
4 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 March 2016 | Registered office address changed from 408 Edgware Road London W2 1ED United Kingdom to 41 Willesden Lane London NW6 7RF on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 408 Edgware Road London W2 1ED United Kingdom to 41 Willesden Lane London NW6 7RF on 23 March 2016 (1 page) |
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|