UKBizDB.co.uk

ADAMAS TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adamas Trading Limited. The company was founded 5 years ago and was given the registration number 11703448. The firm's registered office is in HAYES. You can find them at 9 Ninth Avenue, , Hayes, London. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:ADAMAS TRADING LIMITED
Company Number:11703448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:9 Ninth Avenue, Hayes, London, England, UB3 2HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Ninth Avenue, Hayes, England, UB3 2HH

Director01 December 2018Active
12, Mubarak Al Kabeer -Al-Adan Block 2, Street 88, Al-Adan, Kuwait, 47002

Secretary29 November 2018Active
43, Alrehab Block 2, Street 24, Farwaniya, Kuwait, 86002

Secretary29 November 2018Active
11, Abdelaziz Gawish Street, Lebanon Square , Mohandesien, Gizza, Egypt,

Secretary25 March 2020Active
152-160, City Road, London, United Kingdom, EC1V 2NX

Director29 November 2018Active
9, Ninth Avenue, Hayes, England, UB3 2HH

Director29 November 2018Active
9, Ninth Avenue, Hayes, England, UB3 2HH

Director01 January 2020Active
Newlands House, Main Road, Baldrine, Isle Of Man, Isle Of Man, IM4 6DX

Director06 June 2019Active
9, Ninth Avenue, Hayes, England, UB3 2HH

Director15 January 2020Active

People with Significant Control

Ilhaan Osman Hussein
Notified on:29 June 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:9, Ninth Avenue, Hayes, England, UB3 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Badawy
Notified on:29 November 2018
Status:Active
Date of birth:October 1981
Nationality:Egyptian
Country of residence:England
Address:9, Ninth Avenue, Hayes, England, UB3 2HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Osama Abdelhamid
Notified on:29 November 2018
Status:Active
Date of birth:December 1984
Nationality:Egyptian
Country of residence:United Kingdom
Address:152-160, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-12-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-03-27Officers

Appoint person secretary company with name date.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-01-19Officers

Appoint person director company with name date.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.