AL THURAYA FACILITY MANAGEMENT UK LTD

Register to unlock more data on OkredoRegister

AL THURAYA FACILITY MANAGEMENT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10917174

Incorporation date

15/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

71 Crossbow Road, Chigwell, Essex IG7 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2017)
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2020
Compulsory strike-off action has been discontinued
dot icon21/11/2020
Registered office address changed from 34 Longacre Road London E17 4DT England to 71 Crossbow Road Chigwell Essex IG7 4EY on 2020-11-21
dot icon21/11/2020
Confirmation statement made on 2020-08-14 with updates
dot icon21/11/2020
Termination of appointment of Jamshaid Khan as a director on 2020-03-01
dot icon21/11/2020
Notification of George Madalin Patrascoiu as a person with significant control on 2020-03-01
dot icon21/11/2020
Micro company accounts made up to 2019-08-31
dot icon21/11/2020
Cessation of Jamshaid Khan as a person with significant control on 2020-03-01
dot icon21/11/2020
Appointment of George Madalin Patrascoiu as a director on 2020-03-01
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon27/01/2020
Registered office address changed from Suite 311, 3rd Floor 28-42 Clements Road Ilford London IG1 1BA United Kingdom to 34 Longacre Road London E17 4DT on 2020-01-27
dot icon27/01/2020
Notification of Jamshaid Khan as a person with significant control on 2019-11-30
dot icon27/01/2020
Appointment of Mr Jamshaid Khan as a director on 2019-11-30
dot icon27/01/2020
Cessation of Anass Sardar as a person with significant control on 2019-11-30
dot icon27/01/2020
-
dot icon27/01/2020
Rectified The TM01 was removed from the public register on 20/07/2021 as it was done without the authority of the company and was forged.
dot icon20/12/2019
Cessation of Ali Abdel Rahman Ali Mansour as a person with significant control on 2019-12-09
dot icon20/12/2019
Termination of appointment of Ali Abdel Rahman Ali Mansour as a director on 2019-12-09
dot icon27/09/2019
-
dot icon27/09/2019
Rectified The AP01 was removed from the public register on 20/07/2021 as it was done without the authority of the company and was forged.
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon30/05/2019
Change of details for Mr Ali Abdel Rahman Ali Mansour as a person with significant control on 2019-05-16
dot icon28/05/2019
Registered office address changed from 28-42 Clements Road London Essex IG1 1BA United Kingdom to Suite 311, 3rd Floor 28-42 Clements Road Ilford London IG1 1BA on 2019-05-28
dot icon28/05/2019
Change of details for Mr Ali Abdel Rahman Ali Mansour as a person with significant control on 2019-05-16
dot icon28/05/2019
Change of details for Mr Ali Abdel Rahman Ali Mansour as a person with significant control on 2019-05-16
dot icon24/05/2019
Change of details for Mr Anass Sardar as a person with significant control on 2019-05-16
dot icon24/05/2019
Notification of Anass Sardar as a person with significant control on 2019-05-16
dot icon22/05/2019
Registered office address changed from 107 Miles Buldings Penfold Place London Uk NW1 6RQ United Kingdom to 28-42 Clements Road London Essex IG1 1BA on 2019-05-22
dot icon21/05/2019
Change of details for Mr Ali Abdel Rahman Ali Mansour as a person with significant control on 2019-05-16
dot icon21/05/2019
Cessation of Mostafa Mohamed Salaheldin Hasheem Ahmed El Emary as a person with significant control on 2019-05-16
dot icon29/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon22/10/2018
Registered office address changed from 107 Miles Buildings Penfold Place Miles Buildings London London NW1 6RQ United Kingdom to 107 Miles Buldings Penfold Place London Uk NW1 6RQ on 2018-10-22
dot icon16/08/2018
Registered office address changed from 205 Kilburn Park Road Kilburn London NW6 5LG United Kingdom to 107 Miles Buildings Penfold Place Miles Buildings London London NW1 6RQ on 2018-08-16
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon03/04/2018
Notification of Mostafa Mohamed Salaheldin Hasheem Ahmed El Emary as a person with significant control on 2018-03-30
dot icon17/10/2017
Director's details changed for Mr Ali Abdel Rahman Ali Mansour on 2017-10-17
dot icon15/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
14/08/2021
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Jamshaid
Director
30/11/2019 - 01/03/2020
-
Patrascoiu, George Madalin
Director
01/03/2020 - Present
10
Mansour, Ali Abdel Rahman Ali
Director
15/08/2017 - 09/12/2019
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AL THURAYA FACILITY MANAGEMENT UK LTD

AL THURAYA FACILITY MANAGEMENT UK LTD is an(a) Active company incorporated on 15/08/2017 with the registered office located at 71 Crossbow Road, Chigwell, Essex IG7 4EY. 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 THURAYA FACILITY MANAGEMENT UK LTD?

toggle

AL THURAYA FACILITY MANAGEMENT UK LTD is currently Active. It was registered on 15/08/2017 .

Where is AL THURAYA FACILITY MANAGEMENT UK LTD located?

toggle

AL THURAYA FACILITY MANAGEMENT UK LTD is registered at 71 Crossbow Road, Chigwell, Essex IG7 4EY.

What does AL THURAYA FACILITY MANAGEMENT UK LTD do?

toggle

AL THURAYA FACILITY MANAGEMENT UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AL THURAYA FACILITY MANAGEMENT UK LTD?

toggle

The latest filing was on 09/10/2021: Compulsory strike-off action has been suspended.