Company NameAhmed Alkaisy Estates Ltd
DirectorAhmed Naji
Company StatusActive - Proposal to Strike off
Company Number11399362
CategoryPrivate Limited Company
Incorporation Date5 June 2018(5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Ahmed Naji
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76a The Broadway
Greenford
UB6 9QA
Director NameMr Ahmed Naji
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 The Broadway
Greenford
UB6 9QA
Director NameMr Razvan Francu Marica
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed02 February 2022(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 2022)
RoleRent Management
Country of ResidenceEngland
Correspondence Address76a The Broadway
Greenford
UB6 9QA

Location

Registered Address76a The Broadway
Greenford
UB6 9QA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 August 2022 (1 year, 8 months ago)
Next Return Due29 August 2023 (overdue)

Filing History

17 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
19 November 2022Compulsory strike-off action has been discontinued (1 page)
18 November 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 November 2022Notification of Ahmed Naji as a person with significant control on 18 November 2022 (2 pages)
18 November 2022Registered office address changed from 397G Neasden Lane North London NW10 0BD England to 76a the Broadway Greenford UB6 9QA on 18 November 2022 (1 page)
18 November 2022Cessation of Razvan Francu Marica as a person with significant control on 18 November 2022 (1 page)
18 November 2022Appointment of Mr Ahmed Naji as a director on 18 November 2022 (2 pages)
18 November 2022Termination of appointment of Razvan Francu Marica as a director on 18 November 2022 (1 page)
9 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Registered office address changed from 76 the Broadway Greenford UB6 9QA United Kingdom to 397G Neasden Lane North London NW10 0BD on 4 February 2022 (1 page)
3 February 2022Notification of Razvan Francu Marica as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Appointment of Mr Razvan Francu Marica as a director on 2 February 2022 (2 pages)
3 February 2022Termination of appointment of Ahmed Naji as a director on 3 February 2022 (1 page)
3 February 2022Cessation of Ahmed Naji as a person with significant control on 3 February 2022 (1 page)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
8 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
13 January 2020Withdrawal of a person with significant control statement on 13 January 2020 (2 pages)
13 January 2020Notification of Ahmed Naji as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
5 June 2018Incorporation
Statement of capital on 2018-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)