London
EC1V 4JE
Director Name | Mr Omar Abdullah Al Shammary |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 10 College Road Harrow Middx HA1 1BE |
Director Name | Mr Mahdi Mohammed Hassan Al-Bediery |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99a Cricklewood Broadway London NW2 3JG |
Registered Address | 99a Cricklewood Broadway London NW2 3JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2021 | Termination of appointment of Mahdi Mohammed Hassan Al-Bediery as a director on 1 July 2021 (1 page) |
13 August 2021 | Cessation of Mahdi Mohammed Hassan Al-Bediery as a person with significant control on 1 July 2021 (1 page) |
22 July 2021 | Application to strike the company off the register (3 pages) |
14 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 May 2021 | Registered office address changed from 2a Maygrove Road London NW6 2EB England to 99a Cricklewood Broadway London NW2 3JG on 18 May 2021 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2020 | Registered office address changed from First Floor 10 College Road Harrow Middx HA1 1BE United Kingdom to 2a Maygrove Road London NW6 2EB on 7 July 2020 (1 page) |
3 June 2020 | Cessation of Omar Abdullah Al Shammary as a person with significant control on 1 June 2020 (1 page) |
3 June 2020 | Appointment of Mr Mahdi Mohammed Hassan Al-Bediery as a director on 1 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Omar Abdullah Al Shammary as a director on 1 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Notification of Mahdi Mohammed Hassan Al-Bediery as a person with significant control on 1 June 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 31 January 2019 (3 pages) |
22 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
18 May 2020 | Termination of appointment of Abdullah Zain-Al-Abidin as a director on 3 June 2019 (1 page) |
18 May 2020 | Appointment of Mr Omar Abdullah Al Shammary as a director on 3 June 2019 (2 pages) |
18 May 2020 | Cessation of Abdullah Zain-Al-Abidin as a person with significant control on 3 June 2019 (1 page) |
18 May 2020 | Notification of Omar Abdullah Al Shammary as a person with significant control on 3 June 2019 (2 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2019 | Confirmation statement made on 30 January 2019 with no updates (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Incorporation
Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation
Statement of capital on 2018-01-17
|