Al Muteena
Dubai
Deira
United Arab Emirates
Director Name | Mr Sahil Khanijau |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Arvon Court 3 Titchborne Row London W2 2PZ |
Secretary Name | Mr Kashif Humayun |
---|---|
Status | Closed |
Appointed | 01 August 2019(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 109 Al Mansoor Badari Building Al Muteena Dubai Deira United Arab Emirates |
Director Name | Mr Vijay Kumar Nagubadi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ |
Director Name | Mr Sathish Kumar Raman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 November 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tenter House 45 Moorfields 7th Floor Moorgate London EC2Y 9AE |
Director Name | Mr Satish Ajibaburao Dasi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2018(6 months after company formation) |
Appointment Duration | 1 day (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tenter House 45 Moorfields 7th Floor Moorgate London EC2Y 9AE |
Registered Address | 7 Arvon Court 3 Titchborne Row London W2 2PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Registered office address changed from Tenter House 45 Moorfields 7th Floor Moorgate London EC2Y 9AE England to 7 Arvon Court 3 Titchborne Row London W2 2PZ on 2 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
1 August 2019 | Termination of appointment of Sathish Kumar Raman as a director on 1 August 2019 (1 page) |
1 August 2019 | Notification of Sahil Khanijau as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Sahil Khanijau as a director on 1 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 August 2019 | Cessation of Sathish Kumar Raman as a person with significant control on 1 August 2019 (1 page) |
1 August 2019 | Appointment of Mr Kashif Humayun as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Kashif Humayun as a director on 1 August 2019 (2 pages) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Satish Ajibaburao Dasi as a director on 2 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Satish Ajibaburao Dasi as a director on 1 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ England to Tenter House 45 Moorfields 7th Floor Moorgate London EC2Y 9AE on 13 February 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Sathish Kumar Raman on 13 February 2018 (2 pages) |
9 November 2017 | Notification of Sathish Kumar Raman as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Cessation of Vijay Kumar Nagubadi as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ England to Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Notification of Sathish Kumar Raman as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Sathish Kumar Raman as a director on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ England to Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ on 9 November 2017 (1 page) |
9 November 2017 | Cessation of Vijay Kumar Nagubadi as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Vijay Kumar Nagubadi as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Sathish Kumar Raman as a director on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Termination of appointment of Vijay Kumar Nagubadi as a director on 9 November 2017 (1 page) |
6 September 2017 | Registered office address changed from 11 Honiton Mews Penhill Luton LU3 3LF United Kingdom to Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 11 Honiton Mews Penhill Luton LU3 3LF United Kingdom to Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ on 6 September 2017 (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (3 pages) |
3 August 2017 | Incorporation
Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation
Statement of capital on 2017-08-03
|