ALANFAL LIMITED

Register to unlock more data on OkredoRegister

ALANFAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09552309

Incorporation date

21/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

28 Earls Court Gardens, London SW5 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon03/09/2022
Compulsory strike-off action has been discontinued
dot icon02/09/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-04-30
dot icon02/09/2022
Termination of appointment of Ali Ismail Huzam as a secretary on 2022-04-01
dot icon02/09/2022
Termination of appointment of Wassim Hamddon as a director on 2022-04-01
dot icon02/09/2022
Confirmation statement made on 2021-07-10 with no updates
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Micro company accounts made up to 2020-04-30
dot icon14/05/2021
Notification of Wassim Hamddon as a person with significant control on 2020-12-20
dot icon14/05/2021
Appointment of Mr Kassem Khalid as a director on 2021-04-07
dot icon07/12/2020
Appointment of Mr Ali Ismail Huzam as a secretary on 2020-11-12
dot icon13/08/2020
Registered office address changed from 164a Notting Hill Gate London W11 3QG England to 28 Earls Court Gardens London SW5 0TR on 2020-08-13
dot icon13/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon02/06/2020
Termination of appointment of Weam Al Jbinawi as a director on 2020-05-18
dot icon08/05/2020
Compulsory strike-off action has been discontinued
dot icon07/05/2020
Micro company accounts made up to 2019-04-30
dot icon07/05/2020
Appointment of Mr Weam Al Jbinawi as a director on 2020-04-28
dot icon07/05/2020
Micro company accounts made up to 2018-04-30
dot icon07/05/2020
Confirmation statement made on 2019-07-10 with no updates
dot icon28/11/2019
Termination of appointment of Samantha Willim as a director on 2019-11-24
dot icon28/11/2019
Appointment of Mr Wassim Hamddon as a director on 2019-11-23
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon07/05/2019
Registered office address changed from 28 Earls Court Gardens London SW5 0TR England to 164a Notting Hill Gate London W11 3QG on 2019-05-07
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon21/11/2018
Registered office address changed from 215 Uxbridge Road London W12 9DH United Kingdom to 28 Earls Court Gardens London SW5 0TR on 2018-11-21
dot icon26/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-04-30
dot icon08/05/2018
Compulsory strike-off action has been discontinued
dot icon07/05/2018
Micro company accounts made up to 2016-04-30
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Registered office address changed from Office 22 203 the Vale London W3 7QS England to 215 Uxbridge Road London W12 9DH on 2017-12-22
dot icon07/08/2017
Termination of appointment of Firas Hassan as a director on 2017-07-31
dot icon07/08/2017
Appointment of Mr Samantha Willim as a director on 2017-08-01
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon11/07/2017
Confirmation statement made on 2017-04-21 with no updates
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon01/02/2017
Termination of appointment of Majid Jabur as a director on 2017-01-16
dot icon01/02/2017
Appointment of Mr Firas Hassan as a director on 2017-01-16
dot icon16/08/2016
Compulsory strike-off action has been discontinued
dot icon15/08/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon15/08/2016
Registered office address changed from 42/203-205 the Vale London W3 7QS United Kingdom to Office 22 203 the Vale London W3 7QS on 2016-08-15
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Termination of appointment of Hussain Mohamaad as a director on 2015-11-29
dot icon03/03/2016
Appointment of Mr Majid Jabur as a director on 2015-11-30
dot icon21/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
10/07/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

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

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wassim Hamddon
Director
23/11/2019 - 01/04/2022
-
Jabur, Majid
Director
30/11/2015 - 16/01/2017
11
Mohamaad, Hussain
Director
21/04/2015 - 29/11/2015
13
Khalid, Kassem
Director
07/04/2021 - Present
-
Al Jbinawi, Weam
Director
28/04/2020 - 18/05/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANFAL LIMITED

ALANFAL LIMITED is an(a) Active company incorporated on 21/04/2015 with the registered office located at 28 Earls Court Gardens, London SW5 0TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANFAL LIMITED?

toggle

ALANFAL LIMITED is currently Active. It was registered on 21/04/2015 .

Where is ALANFAL LIMITED located?

toggle

ALANFAL LIMITED is registered at 28 Earls Court Gardens, London SW5 0TR.

What does ALANFAL LIMITED do?

toggle

ALANFAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ALANFAL LIMITED?

toggle

The latest filing was on 16/05/2023: Compulsory strike-off action has been suspended.