Doha
Qatar
Director Name | Mr Yousef Omar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Great Russell Street London WC1B 3RJ |
Website | www.centerforarabiclanguagetraining.org |
---|
Registered Address | 90 Great Russell Street London WC1B 3RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2019 | Notification of Maryam Khalid Al-Thani as a person with significant control on 6 April 2016 (2 pages) |
13 November 2019 | Appointment of Ms Reema Reyadh Hameed Sangoor as a director on 13 March 2019 (2 pages) |
13 November 2019 | Termination of appointment of Yousef Omar as a director on 12 May 2019 (1 page) |
13 November 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 November 2019 | Cessation of Yousef Omar as a person with significant control on 6 April 2016 (1 page) |
3 July 2019 | Compulsory strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Change of details for Mr Yousef Omar as a person with significant control on 25 April 2016 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 90 Great Russell Street London WC1B 3RJ on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 90 Great Russell Street London WC1B 3RJ on 30 October 2017 (1 page) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 February 2017 | Registered office address changed from Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 10 February 2017 (1 page) |
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|