ALASAYAL LIMITED

Register to unlock more data on OkredoRegister

ALASAYAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10367432

Incorporation date

09/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

33 Ealing House Hanger Lane, London W5 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Micro company accounts made up to 2023-09-30
dot icon01/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon21/09/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Registered office address changed from 203-205 the Vale London W3 7QS England to 33 Ealing House Hanger Lane London W5 3HJ on 2023-05-16
dot icon22/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon05/11/2022
Compulsory strike-off action has been discontinued
dot icon04/11/2022
Termination of appointment of Rasool Seruwe as a secretary on 2022-04-01
dot icon04/11/2022
Micro company accounts made up to 2021-09-30
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon06/01/2022
Registered office address changed from 68 D Craven Park Road London NW10 4AE England to 203-205 the Vale London W3 7QS on 2022-01-06
dot icon26/10/2021
Registered office address changed from 156 a Notting Hill Gate London W11 3QG England to 68 D Craven Park Road London NW10 4AE on 2021-10-26
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Appointment of Mr Luicia Veria as a director on 2019-04-18
dot icon04/03/2021
Notification of Luicia Veria as a person with significant control on 2019-04-18
dot icon04/03/2021
Termination of appointment of Nayef Hajjaj as a director on 2021-02-16
dot icon04/03/2021
Cessation of Nayef Hajjaj as a person with significant control on 2021-02-16
dot icon31/01/2021
Micro company accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Appointment of Mr Nayef Hajjaj as a director on 2019-12-07
dot icon22/01/2021
Termination of appointment of Adam Jaed as a director on 2019-12-07
dot icon22/01/2021
Notification of Nayef Hajjaj as a person with significant control on 2019-04-07
dot icon22/01/2021
Withdrawal of a person with significant control statement on 2021-01-22
dot icon01/12/2020
Appointment of Mr Rasool Seruwe as a secretary on 2020-09-01
dot icon30/11/2020
Micro company accounts made up to 2019-09-30
dot icon04/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon26/04/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon22/11/2018
Termination of appointment of Faisal Alkartani as a director on 2018-11-20
dot icon22/11/2018
Appointment of Mr Adam Jaed as a director on 2018-11-18
dot icon18/09/2018
Micro company accounts made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon15/12/2017
Registered office address changed from 22/203-205 the Vale London W3 7QS United Kingdom to 156 a Notting Hill Gate London W11 3QG on 2017-12-15
dot icon29/11/2017
Termination of appointment of Sabah Heriri as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Faisal Alkartani as a director on 2017-11-24
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon09/11/2017
Termination of appointment of Ahme Saad as a director on 2017-11-07
dot icon09/11/2017
Appointment of Mr Sabah Heriri as a director on 2017-11-06
dot icon21/10/2017
Appointment of Mr Ahme Saad as a director on 2017-10-17
dot icon20/10/2017
Termination of appointment of Amir Al-Sakafi as a director on 2017-10-19
dot icon19/10/2017
Resolutions
dot icon12/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon09/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luicia Veria
Director
18/04/2019 - Present
-
Hajjaj, Nayef
Director
07/12/2019 - 16/02/2021
2
Alkartani, Faisal
Director
24/11/2017 - 20/11/2018
3
Al-Sakafi, Amir
Director
09/09/2016 - 19/10/2017
-
Seruwe, Rasool
Secretary
01/09/2020 - 01/04/2022
-

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+
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 ALASAYAL LIMITED

ALASAYAL LIMITED is an(a) Active company incorporated on 09/09/2016 with the registered office located at 33 Ealing House Hanger Lane, London W5 3HJ. 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 ALASAYAL LIMITED?

toggle

ALASAYAL LIMITED is currently Active. It was registered on 09/09/2016 .

Where is ALASAYAL LIMITED located?

toggle

ALASAYAL LIMITED is registered at 33 Ealing House Hanger Lane, London W5 3HJ.

What does ALASAYAL LIMITED do?

toggle

ALASAYAL LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

What is the latest filing for ALASAYAL LIMITED?

toggle

The latest filing was on 10/06/2025: Compulsory strike-off action has been suspended.