Birmingham
B31 5JN
Secretary Name | Mr Abdi Hersi |
---|---|
Status | Closed |
Appointed | 18 July 2017(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 2 Hop Leasow Birmingham B31 5JN |
Director Name | Mr Ibrahim Al Zahed |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2017(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Powes Square London W11 2PX |
Secretary Name | Mrs Naheda El-Khatib |
---|---|
Status | Resigned |
Appointed | 21 June 2017(1 week, 2 days after company formation) |
Appointment Duration | 1 week (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | 42 Powes Square London W11 2PX |
Director Name | Mr Abdi Khalif Warsame |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Powes Square London W11 2PX |
Secretary Name | Mrs Hareda Abucar Moallim Ahmed |
---|---|
Status | Resigned |
Appointed | 28 June 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | Flat C Gloucester Avenue London NW1 7BA |
Registered Address | 121 Sutton Court Road London E13 9NR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Registered office address changed from 2 Hop Leasow Birmingham B31 5JN United Kingdom to 121 Sutton Court Road London E13 9NR on 15 November 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Ahmed Dinle Aydarus on 15 November 2017 (2 pages) |
15 November 2017 | Change of details for a person with significant control (2 pages) |
15 November 2017 | Registered office address changed from 2 Hop Leasow Birmingham B31 5JN United Kingdom to 121 Sutton Court Road London E13 9NR on 15 November 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Ahmed Dinle Aydarus on 15 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Abdi Hersi on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Abdi Hersi as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Abdi Hersi as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Abdi Hersi on 14 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
10 November 2017 | Director's details changed (3 pages) |
10 November 2017 | Notification of Ibrahim Al Zahed as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
10 November 2017 | Notification of Ibrahim Al Zahed as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed (3 pages) |
21 July 2017 | Registered office address changed from Flat C Gloucester Avenue London NW1 7BA United Kingdom to 2 Hop Leasow Birmingham B31 5JN on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Flat C Gloucester Avenue London NW1 7BA United Kingdom to 2 Hop Leasow Birmingham B31 5JN on 21 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Abdi Hersi as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Hareda Abucar Moallim Ahmed as a secretary on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Abdi Hersi as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Abdi Hersi as a secretary on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of a director (1 page) |
18 July 2017 | Termination of appointment of Hareda Abucar Moallim Ahmed as a secretary on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Termination of appointment of Abdi Khalif Warsame as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Abdi Hersi as a secretary on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Abdi Khalif Warsame as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of a director (1 page) |
17 July 2017 | Termination of appointment of a director (1 page) |
17 July 2017 | Termination of appointment of a director (1 page) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
28 June 2017 | Appointment of Mr Abdi Khalif Warsame as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Hareda Abucar Moallim Ahmed as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Naheda El-Khatib as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Ibrahim Al Zahed as a director on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 42 Powes Square London W11 2PX United Kingdom to Flat C Gloucester Avenue London NW1 7BA on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 42 Powes Square London W11 2PX United Kingdom to Flat C Gloucester Avenue London NW1 7BA on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Abdi Khalif Warsame as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Hareda Abucar Moallim Ahmed as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Naheda El-Khatib as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Ibrahim Al Zahed as a director on 28 June 2017 (1 page) |
21 June 2017 | Appointment of Mrs Naheda El-Khatib as a secretary on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Naheda El-Khatib as a secretary on 21 June 2017 (2 pages) |
12 June 2017 | Incorporation Statement of capital on 2017-06-12
|
12 June 2017 | Incorporation Statement of capital on 2017-06-12
|