Company Name2122 UK Limited
Company StatusDissolved
Company Number12247386
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 6 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Papy Lipaso
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(3 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South Molton Street
London
W1K 5QF
Director NameMr Hakim Ben Ali
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySwiss
StatusClosed
Appointed05 March 2022(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 South Molton Street
London
W1K 5QF
Director NameMr Mohamed Hussian Saleh Al-Anazi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32a Walton Street
London
SW3 1RE
Director NameMr Salman Aqla Fayadh Al-Mutteri
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(3 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Walton Street
London
SW3 1RE
Director NameMr Timothee Nsuala
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(4 months after company formation)
Appointment Duration5 days (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Walton Street
London
SW3 1RE

Location

Registered Address6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 January 2021Appointment of Mr Papy Lipaso as a director on 3 February 2020 (2 pages)
27 January 2021Notification of Papy Lipaso as a person with significant control on 3 February 2020 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 January 2021Cessation of Timothee Nsuala as a person with significant control on 5 February 2020 (1 page)
27 January 2021Termination of appointment of Timothee Nsuala as a director on 11 February 2020 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Termination of appointment of Salman Aqla Fayadh Al-Mutteri as a director on 4 February 2020 (1 page)
26 January 2021Appointment of Mr Timothee Nsuala as a director on 6 February 2020 (2 pages)
26 January 2021Cessation of Salman Aqla Fayadh Al-Mutteri as a person with significant control on 4 February 2020 (1 page)
26 January 2021Notification of Timothee Nsuala as a person with significant control on 4 February 2020 (2 pages)
3 November 2020Change of details for Mr Salman Aqla Al-Mutteri as a person with significant control on 4 February 2020 (2 pages)
3 November 2020Director's details changed for Mr Salman Aqla Al-Mutteri on 10 February 2020 (2 pages)
15 October 2020Notification of Salman Aqla Al-Mutteri as a person with significant control on 10 January 2020 (2 pages)
15 October 2020Termination of appointment of Mohamed Hussian Saleh Al-Anazi as a director on 20 January 2020 (1 page)
12 October 2020Appointment of Mr Salman Aqla Al-Mutteri as a director on 14 January 2020 (2 pages)
12 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
12 October 2020Cessation of Mohamed Hussian Saleh Al-Anazi as a person with significant control on 9 January 2020 (1 page)
23 July 2020Registered office address changed from 34a Walton Street London SW3 1RE to 32a Walton Street London SW3 1RE on 23 July 2020 (2 pages)
23 June 2020Registered office address changed from 324 Walton Street London SW3 1RE England to 34a Walton Street London SW3 1RE on 23 June 2020 (1 page)
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)