Wallington
SM6 7BH
Director Name | Yaser Bilal Hikmat Araim |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alford Court Bonchurch Close Sutton Surrey SM2 6AY |
Director Name | Mr Samer Abdul-Majeed |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2019) |
Role | Sales Man |
Country of Residence | England |
Correspondence Address | 15 Torre Walk Carshalton SM5 1TQ |
Director Name | Mr Muhannad Mustapha Araim |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Cambridge Road Carshalton SM5 3QS |
Registered Address | 323 Hook Rise South Surbiton KT6 7LS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 December 2019 | Registered office address changed from 12 Alford Court Bonchurch Close Sutton Surrey SM2 6AY to 323 Hook Rise South Surbiton KT6 7LS on 12 December 2019 (1 page) |
1 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
1 September 2019 | Notification of Muhannad Mustafa Araim as a person with significant control on 23 August 2019 (2 pages) |
1 September 2019 | Appointment of Mr Muhannad Mustapha Araim as a director on 23 August 2019 (2 pages) |
1 September 2019 | Cessation of Yaser Bilal Hikmat Araim as a person with significant control on 23 August 2019 (1 page) |
1 September 2019 | Termination of appointment of Yaser Bilal Hikmat Araim as a director on 23 August 2019 (1 page) |
5 April 2019 | Termination of appointment of Samer Abdul-Majeed as a director on 24 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
28 October 2018 | Appointment of Mr Samer Abdul-Majeed as a director on 19 October 2018 (2 pages) |
28 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 July 2018 | Registered office address changed from 129 Station Road London NW4 4NJ England to 12 Alford Court Bonchurch Close Sutton Surrey SM2 6AY on 26 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 2 February 2018 with no updates (2 pages) |
20 July 2018 | Administrative restoration application (3 pages) |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2017 | Incorporation
Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation
Statement of capital on 2017-02-03
|