UKBizDB.co.uk

QATAR 2022 LIMITED

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

This company is commonly known as Qatar 2022 Limited. The company was founded 10 years ago and was given the registration number 08681797. The firm's registered office is in LONDON. You can find them at 51 Constable House, Adelaide Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QATAR 2022 LIMITED
Company Number:08681797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:51 Constable House, Adelaide Road, London, England, NW3 3QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Edgware Road, London, England, W2 2QP

Director05 June 2023Active
Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU

Director09 September 2013Active
51 Constable House, Adelaide Road, London, England, NW3 3QA

Director04 January 2020Active
7, Bell Yard, London, England, WC2A 2JR

Corporate Director06 June 2023Active

People with Significant Control

Davis Acquisitions Ltd
Notified on:06 June 2023
Status:Active
Country of residence:England
Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leon Selmani Selmani
Notified on:05 June 2023
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:165, Edgware Road, London, England, W2 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Selmani
Notified on:07 January 2020
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:Office 12, 225 Finney Lane, Cheadle, England, SK8 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Address

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

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint corporate director company with name date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Address

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

Download
2022-02-06Address

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

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Address

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

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.