ALAMAKEN LIMITED

Register to unlock more data on OkredoRegister

ALAMAKEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12336812

Incorporation date

27/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

88 Chamberlayne Road, London NW10 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2019)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Compulsory strike-off action has been discontinued
dot icon31/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Micro company accounts made up to 2020-11-30
dot icon06/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Termination of appointment of Ali Huzam as a director on 2021-06-18
dot icon26/07/2021
Appointment of Mr Abdulrahman Elissa as a director on 2021-03-18
dot icon20/07/2021
Withdraw the company strike off application
dot icon14/06/2021
Cessation of Abdallah Tamimi as a person with significant control on 2021-06-10
dot icon10/06/2021
Appointment of Mr Ali Huzam as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Abdallah Tamimi as a director on 2021-06-10
dot icon10/06/2021
Registered office address changed from Flat 10, Spencer House Wimbledon Park Side London SW19 5LW England to 88 Chamberlayne Road London NW10 3JL on 2021-06-10
dot icon01/06/2021
First Gazette notice for voluntary strike-off
dot icon19/05/2021
Application to strike the company off the register
dot icon13/11/2020
Change of details for Mr Abdallah Tamimi as a person with significant control on 2020-11-13
dot icon13/11/2020
Notification of Abdallah Tamimi as a person with significant control on 2020-11-13
dot icon13/11/2020
Cessation of Abdallah Tamimi as a person with significant control on 2020-11-13
dot icon13/11/2020
Notification of Abdallah Tamimi as a person with significant control on 2020-11-12
dot icon13/11/2020
Withdrawal of a person with significant control statement on 2020-11-13
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2020
Registered office address changed from 88 Chamberlayne Road London NW10 3JL England to Flat 10, Spencer House Wimbledon Park Side London SW19 5LW on 2020-11-12
dot icon12/11/2020
Appointment of Mr Abdallah Tamimi as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Omar Berjaoui as a director on 2020-11-12
dot icon12/11/2020
Registered office address changed from 10 Edwards Avenue Ruislip HA4 6UZ England to 88 Chamberlayne Road London NW10 3JL on 2020-11-12
dot icon10/11/2020
Termination of appointment of Husam Birjawi as a director on 2020-03-13
dot icon10/11/2020
Appointment of Mr Omar Berjaoui as a director on 2020-03-15
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon15/08/2020
Termination of appointment of Weam Aljbinawi as a director on 2020-08-15
dot icon15/08/2020
Registered office address changed from 76 Chamberlayne Road London NW10 3JJ England to 10 Edwards Avenue Ruislip HA4 6UZ on 2020-08-15
dot icon15/08/2020
Appointment of Mr Husam Birjawi as a director on 2020-03-10
dot icon09/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon09/08/2020
Notification of a person with significant control statement
dot icon19/07/2020
Cessation of Salam Shakron as a person with significant control on 2020-07-10
dot icon19/07/2020
Registered office address changed from 88 Chamberlayne Road London NW10 3JL England to 76 Chamberlayne Road London NW10 3JJ on 2020-07-19
dot icon19/07/2020
Registered office address changed from 25 Lilestone Street London NW8 8TG England to 88 Chamberlayne Road London NW10 3JL on 2020-07-19
dot icon19/07/2020
Appointment of Mr Weam Aljbinawi as a director on 2020-07-10
dot icon19/07/2020
Termination of appointment of Salam Shakron as a director on 2020-07-10
dot icon21/05/2020
Termination of appointment of Loi Ali as a director on 2020-05-10
dot icon07/01/2020
Registered office address changed from 203-205 the Vale London W3 7QS England to 25 Lilestone Street London NW8 8TG on 2020-01-07
dot icon11/12/2019
Appointment of Mr Loi Ali as a director on 2019-12-08
dot icon27/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
12/11/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Loi
Director
08/12/2019 - 10/05/2020
16
Mr Salam Shakron
Director
27/11/2019 - 10/07/2020
-
Elissa, Abdul Rahman
Director
18/03/2021 - Present
5
Berjaoui, Omar
Director
15/03/2020 - 12/11/2020
2
Mr Abdallah Tamimi
Director
12/11/2020 - 10/06/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAMAKEN LIMITED

ALAMAKEN LIMITED is an(a) Dissolved company incorporated on 27/11/2019 with the registered office located at 88 Chamberlayne Road, London NW10 3JL. 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 ALAMAKEN LIMITED?

toggle

ALAMAKEN LIMITED is currently Dissolved. It was registered on 27/11/2019 and dissolved on 11/11/2025.

Where is ALAMAKEN LIMITED located?

toggle

ALAMAKEN LIMITED is registered at 88 Chamberlayne Road, London NW10 3JL.

What does ALAMAKEN LIMITED do?

toggle

ALAMAKEN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALAMAKEN LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.