UKBizDB.co.uk

AL-MOHAMDI LTD

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

This company is commonly known as Al-mohamdi Ltd. The company was founded 11 years ago and was given the registration number 08203835. The firm's registered office is in SOUTHALL. You can find them at 65 Hadley Gardens, , Southall, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:AL-MOHAMDI LTD
Company Number:08203835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:65 Hadley Gardens, Southall, England, UB2 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Hadley Gardens, Southall, England, UB2 5SH

Director04 December 2019Active
117a, Ilford Lane, Ilford, England, IG1 2RN

Director08 October 2012Active
117a, Ilford Lane, Ilford, England, IG1 2RN

Director21 November 2012Active
131, Woodland Road, Ilford, England, IG1 1JR

Director31 December 2012Active
42, Eastbury Road, Romford, England, RM7 9AL

Director06 September 2012Active
42, Eastbury Road, Romford, England, RM7 9AL

Director31 December 2012Active
42, Eastbury Road, Romford, England, RM7 9AL

Director06 September 2012Active
Office No. 205, Al Doadiya Complex, Madina Munawara, Saudi Arabia, NA

Director28 December 2013Active

People with Significant Control

Mr Suresh Pal
Notified on:04 December 2019
Status:Active
Date of birth:June 1975
Nationality:Italian
Country of residence:England
Address:65, Hadley Gardens, Southall, England, UB2 5SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Asma Ghufran
Notified on:24 January 2017
Status:Active
Date of birth:April 1973
Nationality:Pakistani
Country of residence:England
Address:405a, Ilford Lane, Ilford, England, IG1 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ghufran Ahmed Qureshi
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:405a, Ilford Lane, Ilford, England, IG1 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sarfraz Qayyam
Notified on:01 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:405a, Ilford Lane, Ilford, England, IG1 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Address

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

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Address

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

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Address

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

Download
2016-02-20Address

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

Download
2016-01-28Address

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

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.