UKBizDB.co.uk

YALLA BEIRUT TREATY CENTRE LIMITED

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

This company is commonly known as Yalla Beirut Treaty Centre Limited. The company was founded 5 years ago and was given the registration number 11793455. The firm's registered office is in HOUNSLOW. You can find them at 44 High Street, Treaty Shopping Centre, Food Court, Hounslow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:YALLA BEIRUT TREATY CENTRE LIMITED
Company Number:11793455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:44 High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
773, London Road, Hounslow, England, TW3 1RS

Director01 October 2021Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director01 October 2020Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director01 June 2020Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director01 May 2019Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director28 January 2019Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director01 October 2020Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director01 June 2020Active
44, High Street, Treaty Shopping Centre, Food Court, Hounslow, United Kingdom, TW3 1ES

Director10 January 2020Active

People with Significant Control

Mr Rami Adnan Alshabi
Notified on:01 October 2021
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:773, London Road, Hounslow, England, TW3 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashraf Ahmed Eldemardash Ghitany
Notified on:01 October 2020
Status:Active
Date of birth:August 1994
Nationality:Egyptian
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rami Adnan Alshabi
Notified on:01 October 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashraf Ahmed Eldemardash Ghitany
Notified on:01 June 2020
Status:Active
Date of birth:August 1994
Nationality:Egyptian
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmoud Shahrour
Notified on:10 January 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 Rami Adnan Alshabi
Notified on:01 May 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wadhah Saled Abdullah Salem
Notified on:01 May 2019
Status:Active
Date of birth:June 1977
Nationality:Dominican
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tarek Banjak
Notified on:28 January 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:44, High Street, Hounslow, United Kingdom, TW3 1ES
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-14Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Officers

Termination director company with name termination date.

Download
2020-10-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.