Company NameCentre For Arabic Language Training Limited
Company StatusDissolved
Company Number10075810
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Reema Reyadh Hameed Sangoor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBahraini
StatusClosed
Appointed13 March 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2020)
RoleProfessional Services Consultant
Country of ResidenceQatar
Correspondence AddressGold Bay Tower, Office 3 And 4, 30th Floor Al Sadd
Doha
Qatar
Director NameMr Yousef Omar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Great Russell Street
London
WC1B 3RJ

Contact

Websitewww.centerforarabiclanguagetraining.org

Location

Registered Address90 Great Russell Street
London
WC1B 3RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
15 November 2019Notification of Maryam Khalid Al-Thani as a person with significant control on 6 April 2016 (2 pages)
13 November 2019Appointment of Ms Reema Reyadh Hameed Sangoor as a director on 13 March 2019 (2 pages)
13 November 2019Termination of appointment of Yousef Omar as a director on 12 May 2019 (1 page)
13 November 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 November 2019Cessation of Yousef Omar as a person with significant control on 6 April 2016 (1 page)
3 July 2019Compulsory strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Change of details for Mr Yousef Omar as a person with significant control on 25 April 2016 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 February 2017Registered 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 2017Registered 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 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)