Company NameWestminster International Group Ltd
DirectorMohamed Ayham Tooma
Company StatusActive - Proposal to Strike off
Company Number10658585
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohamed Ayham Tooma
Date of BirthJune 1993 (Born 30 years ago)
NationalitySyrian
StatusCurrent
Appointed03 February 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address57 Kensington Heights Campden Hill Road
London
W8 7BD
Director NameMr Anass Tooma
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySyrian
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Abdul Jalil Jizawi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6th Floor, First Central 200 2 Lakeside Drive
London
NW10 7HQ

Location

Registered AddressSpaces, The Charter Building
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2021 (3 years, 1 month ago)
Next Return Due21 March 2022 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Notification of Mohamed Ayham Tooma as a person with significant control on 3 February 2020 (2 pages)
31 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
31 March 2020Registered office address changed from First Central 200, 6th Floor 2 Lakeside Drive Park Royal London NW10 7HQ England to Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 31 March 2020 (1 page)
16 February 2020Termination of appointment of Abdul Jalil Jizawi as a director on 3 February 2020 (1 page)
16 February 2020Appointment of Mr. Mohamed Ayham Tooma as a director on 3 February 2020 (2 pages)
16 February 2020Cessation of Abdul Jalil Jizawi as a person with significant control on 3 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2018Registered office address changed from 6 Didcot House 6 Didcot House, Chantry Close Yiewsley London Middlesex UB7 7FT England to First Central 200, 6th Floor 2 Lakeside Drive Park Royal London NW10 7HQ on 1 November 2018 (1 page)
1 November 2018Notification of Abdul Jalil Jizawi as a person with significant control on 15 October 2018 (2 pages)
25 October 2018Cessation of Anass Tooma as a person with significant control on 30 September 2018 (1 page)
25 October 2018Appointment of Mr Abdul Jalil Jizawi as a director on 15 October 2018 (2 pages)
25 October 2018Termination of appointment of Anass Tooma as a director on 11 October 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Didcot House 6 Didcot House, Chantry Close Yiewsley London Middlesex UB7 7FT on 28 February 2018 (1 page)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)