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.
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 | : |
|
Registered Address | : | 65 Hadley Gardens, Southall, England, UB2 5SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Hadley Gardens, Southall, England, UB2 5SH | Director | 04 December 2019 | Active |
117a, Ilford Lane, Ilford, England, IG1 2RN | Director | 08 October 2012 | Active |
117a, Ilford Lane, Ilford, England, IG1 2RN | Director | 21 November 2012 | Active |
131, Woodland Road, Ilford, England, IG1 1JR | Director | 31 December 2012 | Active |
42, Eastbury Road, Romford, England, RM7 9AL | Director | 06 September 2012 | Active |
42, Eastbury Road, Romford, England, RM7 9AL | Director | 31 December 2012 | Active |
42, Eastbury Road, Romford, England, RM7 9AL | Director | 06 September 2012 | Active |
Office No. 205, Al Doadiya Complex, Madina Munawara, Saudi Arabia, NA | Director | 28 December 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
2016-02-20 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.