Wembley
Middlesex
HA9 9PR
Director Name | Mr Anas Hafez Ahmad |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Barons Court Church Lane Kingsbury London NW9 8AG |
Director Name | Mr Mohamed Alzaabi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 08 June 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Kingsbury Road, Office 10 Kingsbury Road London NW9 8AQ |
Director Name | Mr Humaid Alnuaimi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 19 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 211 Kingsbury Road Office 10 London NW9 8AQ |
Registered Address | Suite 702 Crown House North Circular Road London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Micro company accounts made up to 30 November 2022 (8 pages) |
8 December 2022 | Registered office address changed from Suite 304 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT England to Suite 702 Crown House North Circular Road London NW10 7PN on 8 December 2022 (1 page) |
29 November 2022 | Micro company accounts made up to 30 November 2021 (8 pages) |
4 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
1 March 2022 | Registered office address changed from 211 Kingsbury Road Office 10 London NW9 8AQ England to Suite 304 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT on 1 March 2022 (1 page) |
28 February 2022 | Termination of appointment of Humaid Alnuaimi as a director on 28 February 2022 (1 page) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (6 pages) |
14 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 November 2020 | Cessation of Mohamed Saqer Yousef Alzaabi as a person with significant control on 6 October 2020 (1 page) |
18 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
14 November 2019 | Notification of Mohamed Saqer Yousef Alzaabi as a person with significant control on 8 June 2016 (2 pages) |
25 October 2019 | Notification of Ahmed Mohammed Alnuaimi as a person with significant control on 20 November 2016 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
20 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
20 June 2018 | Termination of appointment of Mohamed Alzaabi as a director on 17 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Humaid Alnuaimi as a director on 19 June 2018 (2 pages) |
30 May 2018 | Registered office address changed from 263B Kings Court Alexandra Avenue Harrow London HA2 9DU United Kingdom to 211 Kingsbury Road Office 10 London NW9 8AQ on 30 May 2018 (1 page) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 June 2016 | Appointment of Mr Mohamed Alzaabi as a director on 8 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Ahmed Mohammed Alnuaimi on 8 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Appointment of Mr Mohamed Alzaabi as a director on 8 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Anas Hafez Ahmad as a director on 8 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Anas Hafez Ahmad as a director on 8 June 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Ahmed Mohammed Alnuaimi on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ahmed Mohammed Alnuaimi as a director on 8 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Appointment of Mr Ahmed Mohammed Alnuaimi as a director on 8 June 2016 (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Resolutions
|
20 November 2015 | Incorporation
Statement of capital on 2015-11-20
|
20 November 2015 | Incorporation
Statement of capital on 2015-11-20
|