UKBizDB.co.uk

ANTAF INC LTD

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

This company is commonly known as Antaf Inc Ltd. The company was founded 4 years ago and was given the registration number 12401267. The firm's registered office is in BIRMINGHAM. You can find them at 14 Leopold Street, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANTAF INC LTD
Company Number:12401267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Leopold Street, Birmingham, England, B12 0UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Yardley Green Road, Bordesley Green, Birmingham, England, B9 5QE

Director13 December 2023Active
64, Yardley Green Road, Bordesley Green, Birmingham, England, B9 5QE

Director13 March 2023Active
14, Leopold Street, Birmingham, England, B12 0UP

Director24 November 2021Active
14, Leopold Street, Birmingham, England, B12 0UP

Director22 April 2021Active
14, Leopold Street, Birmingham, England, B12 0UP

Director11 March 2021Active
14, Leopold Street, Birmingham, England, B12 0UP

Director01 December 2020Active
14, Leopold Street, Birmingham, England, B12 0UP

Director20 January 2021Active
14, Leopold Street, Birmingham, England, B12 0UP

Director06 May 2020Active
64, Yardley Green Road, Bordesley Green, Birmingham, England, B9 5QE

Director30 August 2023Active
64, Yardley Green Road, Bordesley Green, Birmingham, England, B9 5QE

Director23 March 2023Active
Flat 14, Windmill House, Windmill Walk, London, United Kingdom, SE1 8LX

Director14 January 2020Active
14, Leopold Street, Birmingham, England, B12 0UP

Director13 December 2021Active
14, Leopold Street, Birmingham, England, B12 0UP

Director15 March 2023Active
14, Leopold Street, Birmingham, England, B12 0UP

Director03 February 2023Active
14, Leopold Street, Birmingham, England, B12 0UP

Director03 February 2023Active
14, Leopold Street, Birmingham, England, B12 0UP

Director13 May 2020Active

People with Significant Control

Mr Mustafa Mohamed Farah
Notified on:13 December 2023
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:64, Yardley Green Road, Birmingham, England, B9 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nassir Hassan Jama
Notified on:30 August 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Farah
Notified on:18 July 2023
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:64, Yardley Green Road, Birmingham, England, B9 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nassir Hassan Jama
Notified on:23 March 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:64, Yardley Green Road, Birmingham, England, B9 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hoda Hassan Shire
Notified on:15 March 2023
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:64, Yardley Green Road, Birmingham, England, B9 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Abdulhakim Wais
Notified on:03 February 2023
Status:Active
Date of birth:July 1964
Nationality:Dutch
Country of residence:England
Address:14, Leopold Street, Birmingham, England, B12 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Abdalla Hassan Jama
Notified on:30 December 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:14, Leopold Street, Birmingham, England, B12 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mustafa Mohamed Farah
Notified on:24 November 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:14, Leopold Street, Birmingham, England, B12 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdalla Hassan Jama
Notified on:25 February 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:14, Leopold Street, Birmingham, England, B12 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdulhakim Wais
Notified on:13 May 2020
Status:Active
Date of birth:July 1964
Nationality:Dutch
Country of residence:England
Address:14, Leopold Street, Birmingham, England, B12 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdalla Hassan Jama
Notified on:06 May 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:14, Leopold Street, Birmingham, England, B12 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nassir Hassan Jama
Notified on:14 January 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 14, Windmill House, Windmill Walk, London, United Kingdom, SE1 8LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-28Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-12-18Address

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

Download
2023-12-18Address

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

Download
2023-12-15Address

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

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-09-25Address

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

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Address

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

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.