Company NameAbyan Global Ltd
Company StatusDissolved
Company Number10416929
CategoryPrivate Limited Company
Incorporation Date7 October 2016(7 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Amir Altaf Barlas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Topaz House Merrivale Mews
Milton Keynes
MK9 2FE
Director NameMr Haji Muhammed Yunis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address32 Topaz House Merrivale Mews
Milton Keynes
MK9 2FE
Director NameMr Luke Love
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullbery Farm East Street
Hunton
Maidstone
ME15 0RB
Director NameMr Muhammad Jafar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed19 May 2020(3 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 June 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Topaz House Merrivale Mews
Milton Keynes
MK9 2FE
Director NameMr Rahatbanu Leela
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressMullbery Farm East Street
Hunton
Maidstone
ME15 0RB

Location

Registered AddressSpaces Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 August 2020Cessation of Rahatbanu Leela as a person with significant control on 15 August 2020 (1 page)
16 August 2020Notification of Luke Love as a person with significant control on 9 January 2020 (2 pages)
15 August 2020Registered office address changed from 2 Fremantle Way Hayes UB3 2FX England to Mullbery Farm East Street Hunton Maidstone ME15 0RB on 15 August 2020 (1 page)
15 August 2020Termination of appointment of Rahatbanu Leela as a director on 15 August 2020 (1 page)
15 August 2020Appointment of Mr Luke Love as a director on 9 January 2020 (2 pages)
8 June 2020Appointment of Miss Rahatbanu Leela as a director on 8 June 2020 (2 pages)
8 June 2020Registered office address changed from 32 Topaz House Merrivale Mews Milton Keynes MK9 2FE England to 2 Fremantle Way Hayes UB3 2FX on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Cessation of Muhammad Jafar as a person with significant control on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Muhammad Jafar as a director on 8 June 2020 (1 page)
8 June 2020Notification of Rahatbanu Leela as a person with significant control on 8 June 2020 (2 pages)
19 May 2020Termination of appointment of Haji Muhammed Yunis as a director on 19 May 2020 (1 page)
19 May 2020Notification of Muhammad Jafar as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 32 Topaz House Merrivale Mews Milton Keynes MK9 2FE on 19 May 2020 (1 page)
19 May 2020Appointment of Mr Muhammad Jafar as a director on 19 May 2020 (2 pages)
19 May 2020Cessation of Amir Altaf Barlas as a person with significant control on 18 May 2020 (1 page)
19 May 2020Termination of appointment of Amir Altaf Barlas as a director on 19 May 2020 (1 page)
8 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
5 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 January 2019Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to 27 st. Cuthberts Street Bedford MK40 3JG on 29 January 2019 (1 page)
8 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
5 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
15 December 2017Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 December 2017 (1 page)
13 December 2017Registered office address changed from Beckley & Brown Partners 76 King Street Manchester M2 4NH England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Beckley & Brown Partners 76 King Street Manchester M2 4NH England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on 13 December 2017 (1 page)
12 December 2017Registered office address changed from 98 Rushden Gardens Ilford IG5 0BW United Kingdom to Beckley & Brown Partners 76 King Street Manchester M2 4NH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 98 Rushden Gardens Ilford IG5 0BW United Kingdom to Beckley & Brown Partners 76 King Street Manchester M2 4NH on 12 December 2017 (1 page)
6 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 November 2016Appointment of Mr Haji Muhammed Yunis as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Mr Haji Muhammed Yunis as a director on 14 November 2016 (2 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 October 2016Incorporation
Statement of capital on 2016-10-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)