Bangkok
10110
Director Name | Mr Abdulla Malik Shoaib Mohamed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Bahrain |
Correspondence Address | Biulding 2758 Road 4650 Block 346 Manama 2758 |
Website | daraloud.com |
---|---|
Email address | [email protected] |
Telephone | 07 448020517 |
Telephone region | Mobile |
Registered Address | 352 Holderness Road Hull E. Yorks HU9 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
50 at £1 | Abdulla Malik Shoaib Mohamed 50.00% Ordinary |
---|---|
50 at £1 | Andrew Graeme Steel 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (4 pages) |
12 November 2014 | Application to strike the company off the register (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on 27 March 2014 (1 page) |
9 January 2014 | Company name changed da al oud (uk) LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed da al oud (uk) LIMITED\certificate issued on 09/01/14
|
28 May 2013 | Termination of appointment of Abdulla Malik Shoaib Mohamed as a director on 17 January 2013 (1 page) |
28 May 2013 | Company name changed dar al teeb (uk) LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Termination of appointment of Abdulla Malik Shoaib Mohamed as a director on 17 January 2013 (1 page) |
28 May 2013 | Company name changed dar al teeb (uk) LIMITED\certificate issued on 28/05/13
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|