AL-FAKHER EUROPE LTD

Register to unlock more data on OkredoRegister

AL-FAKHER EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809297

Incorporation date

04/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06809297 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon05/02/2026
Registered office address changed to PO Box 4385, 06809297 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-05
dot icon05/02/2026
Address of person with significant control Mr Karan Singh Gulati changed to 06809297 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-05
dot icon05/02/2026
Address of officer Mr Tariq Hamid changed to 06809297 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-05
dot icon05/02/2026
Address of person with significant control Mr Tariq Hamid changed to 06809297 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-05
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Notification of Karan Singh Gulati as a person with significant control on 2025-12-30
dot icon30/12/2025
Cessation of Kiran Gulati as a person with significant control on 2025-12-30
dot icon30/12/2025
Confirmation statement made on 2025-06-27 with updates
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon23/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon06/10/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Micro company accounts made up to 2021-02-28
dot icon01/12/2021
Amended total exemption full accounts made up to 2018-02-28
dot icon06/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon11/05/2021
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE to 7 Bell Yard London WC2A 2JR on 2021-05-11
dot icon27/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon17/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon20/02/2019
Registered office address changed from Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to 40 Bloomsbury Way London WC1A 2SE on 2019-02-20
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon15/02/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon03/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2016
Administrative restoration application
dot icon19/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon02/07/2014
Termination of appointment of a director
dot icon21/05/2014
Termination of appointment of Heidar Al-Hindawe as a director
dot icon20/05/2014
Termination of appointment of Heidar Al-Hindawe as a director
dot icon19/05/2014
Appointment of Mr Tariq Hamid as a director
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon14/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon23/01/2014
Registered office address changed from , C/O C/O Sawhney Consulting Limited, No. 1 Olympic Way, Wembley Middlesex, England, HA9 0NP, England on 2014-01-23
dot icon11/12/2013
Registered office address changed from , C/O Quantum Accounting & Tax Services Ltd, 121a High Street, Hounslow,, Middlesex, TW3 1QL, United Kingdom on 2013-12-11
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon20/06/2011
Termination of appointment of Deepak Bhatia as a director
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon07/01/2011
Registered office address changed from , C/O the Financial Parnership Llp, Suite F3, Vision House, 3 Dee Road, Richmond, Surrey, TW9 2JN on 2011-01-07
dot icon25/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/07/2010
Appointment of Mr Heidar Abdalkareem Al-Hindawe as a director
dot icon27/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/04/2010
Registered office address changed from , 4 Bloomsbury Place, London on 2010-04-14
dot icon13/04/2010
Termination of appointment of Magna Secretaries Limited as a secretary
dot icon13/04/2010
Termination of appointment of Simon Born as a director
dot icon13/04/2010
Appointment of Mr Deepak Bhatia as a director
dot icon04/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.79K
-
0.00
-
-
2022
0
19.79K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatia, Deepak
Director
13/04/2010 - 01/06/2011
30
Hamid, Tariq
Director
01/05/2014 - Present
10
Born, Simon Henry Graham
Director
04/02/2009 - 13/04/2010
91
Al-Hindawe, Heidar Abdalkareem
Director
13/04/2010 - 02/05/2014
1
MAGNA SECRETARIES LIMITED
Corporate Secretary
04/02/2009 - 13/04/2010
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL-FAKHER EUROPE LTD

AL-FAKHER EUROPE LTD is an(a) Active company incorporated on 04/02/2009 with the registered office located at 4385, 06809297 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL-FAKHER EUROPE LTD?

toggle

AL-FAKHER EUROPE LTD is currently Active. It was registered on 04/02/2009 .

Where is AL-FAKHER EUROPE LTD located?

toggle

AL-FAKHER EUROPE LTD is registered at 4385, 06809297 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AL-FAKHER EUROPE LTD do?

toggle

AL-FAKHER EUROPE LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AL-FAKHER EUROPE LTD?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.