Palm Jumeriah
Dubai
United Arab Emirates
Director Name | Mr Mohamed-Hisham Kassab |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 29 May 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mr Paul James Sellar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Manors 1 Baker Street London W1U 8ED |
Director Name | Mr Mohindra Roy Nimba |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 - 11 Mortimer Street London W1T 3HS |
Director Name | Mrs Ranwa Abubabakr |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 August 2018(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa B38 Frond B Palm Jumeriah Dubai United Arab Emirates |
Director Name | Mr Mohammed Hani Kossab |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 15 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 2020) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 70 Baker Street London W1U 7DJ |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
29 May 2020 | Change of details for Vistra (Geneva) Sa as a person with significant control on 29 May 2020 (2 pages) |
---|---|
29 May 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
29 May 2020 | Notification of Mohamed-Hisham Kassab as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr Mohamed-Hisham Kassab as a director on 29 May 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Mohammed Hani Kossab as a director on 24 February 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 November 2019 | Confirmation statement made on 20 April 2019 with updates (3 pages) |
11 November 2019 | Termination of appointment of Ranwa Abubabakr as a director on 13 August 2018 (1 page) |
28 October 2019 | Appointment of Mr Mohammed Hani Kossab as a director on 15 August 2019 (2 pages) |
15 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Notification of Vistra (Geneva) Sa as a person with significant control on 21 April 2017 (2 pages) |
29 August 2018 | Cessation of Paul Sellar as a person with significant control on 21 April 2017 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
17 August 2018 | Appointment of Mrs Ranwa Abubabakr as a director on 13 August 2018 (2 pages) |
16 August 2018 | Appointment of Mrs Ranwa Abubakr as a director on 13 August 2018 (2 pages) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Termination of appointment of Mohindra Roy Nimba as a director on 13 February 2018 (1 page) |
4 August 2017 | Registered office address changed from C/O Manors 1 Baker Street London W1U 8ED United Kingdom to 5 - 11 Mortimer Street London W1T 3HS on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Mohindra Roy Nimba as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Mohindra Roy Nimba as a director on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from C/O Manors 1 Baker Street London W1U 8ED United Kingdom to 5 - 11 Mortimer Street London W1T 3HS on 4 August 2017 (1 page) |
17 May 2017 | Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 July 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 July 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|