Covent Garden
London
WC2H 9JQ
Director Name | Mr Brwa Ali Huso |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Iraqi |
Status | Closed |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Shadi Jabra Sharbain |
---|---|
Status | Closed |
Appointed | 04 May 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | 141 Anson Road London NW2 4AL |
Registered Address | 141 Anson Road London NW2 4AL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 141 Anson Road London NW2 4AL on 16 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Shadi Jabra Sharbain as a secretary on 4 May 2018 (2 pages) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|