ALTAEB RESTAURANT & GRILL LTD

Register to unlock more data on OkredoRegister

ALTAEB RESTAURANT & GRILL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13060964

Incorporation date

03/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Cricklewood Lane, London NW2 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2020)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2025
Application to strike the company off the register
dot icon14/10/2025
Cessation of Mohammed Abeel Shafiq as a person with significant control on 2025-10-13
dot icon14/10/2025
Appointment of Mr Chadi Asde as a director on 2025-10-08
dot icon14/10/2025
Termination of appointment of Mohammed Abeel Shafiq as a director on 2025-10-13
dot icon10/10/2025
Cessation of Chadi Asde as a person with significant control on 2025-10-08
dot icon10/10/2025
Notification of Mohammed Abeel Shadow as a person with significant control on 2025-10-08
dot icon10/10/2025
Change of details for Mr Mohammed Abeel Shadow as a person with significant control on 2025-10-08
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon09/10/2025
Termination of appointment of Chadi Asde as a director on 2025-10-08
dot icon07/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon02/09/2025
Registered office address changed from , 31 Lisle Court Cricklewood Lane London Cricklewood Lane, London, NW2 2EP, England to 38 Cricklewood Lane London NW2 1HD on 2025-09-02
dot icon26/03/2025
Registered office address changed from , 38 Cricklewood Lane, London, NW2 1HD, England to 38 Cricklewood Lane London NW2 1HD on 2025-03-26
dot icon18/03/2025
Appointment of Mr Mohammed Abeel Shafiq as a director on 2025-03-10
dot icon19/02/2025
Notification of Chadi Asde as a person with significant control on 2025-02-19
dot icon10/02/2025
Cessation of Hafed Mohammad Al Hamdan as a person with significant control on 2025-01-10
dot icon10/02/2025
Termination of appointment of Hafed Mohammad Al Hamdan as a director on 2025-02-10
dot icon10/02/2025
Appointment of Mr Chadi Asde as a director on 2025-02-10
dot icon10/02/2025
Registered office address changed from , 101 101 Crests Road, London, NW2 7NA, United Kingdom to 38 Cricklewood Lane London NW2 1HD on 2025-02-10
dot icon13/01/2025
Register inspection address has been changed to 101 Crests Road London NW2 7NA
dot icon13/01/2025
Register(s) moved to registered inspection location 101 Crests Road London NW2 7NA
dot icon11/01/2025
Appointment of Mr Hafed Mohammad Al Hamdan as a director on 2025-01-10
dot icon10/01/2025
Cessation of Chadi Asde as a person with significant control on 2025-01-10
dot icon10/01/2025
Termination of appointment of Chadi Asde as a director on 2025-01-10
dot icon10/01/2025
Registered office address changed from , 38 Cricklewood Lane, London, NW2 1HD, England to 38 Cricklewood Lane London NW2 1HD on 2025-01-10
dot icon10/01/2025
Notification of Hafed Mohammed Al Hamdan as a person with significant control on 2025-01-10
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Cessation of Hafed Mohammad Al-Hamdan as a person with significant control on 2024-09-11
dot icon11/09/2024
Termination of appointment of Hafed Mohammad Al-Hamdan as a director on 2024-09-11
dot icon11/09/2024
Notification of Chadi Asde as a person with significant control on 2024-09-11
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon29/05/2024
Appointment of Mr Chadi Asde as a director on 2024-05-29
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon07/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon05/12/2023
Appointment of Mr Hafed Mohammad Al-Hamdan as a director on 2023-07-01
dot icon04/12/2023
Confirmation statement made on 2023-04-19 with updates
dot icon04/12/2023
Cessation of Muntather Jabbar as a person with significant control on 2023-07-01
dot icon04/12/2023
Termination of appointment of Muntather Jabbar as a director on 2023-07-01
dot icon04/12/2023
Notification of Hafed Mohammad Al-Hamdan as a person with significant control on 2023-07-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Appointment of Mr Muntather Jabbar as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Mohammed Salah Mahdi as a director on 2023-04-19
dot icon19/04/2023
Cessation of Mohammed Salah Mahdi as a person with significant control on 2023-04-19
dot icon19/04/2023
Notification of Muntather Jabbar as a person with significant control on 2023-04-19
dot icon02/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon05/09/2022
Notification of Mohammed Salah Mahdi as a person with significant control on 2022-09-01
dot icon05/09/2022
Termination of appointment of Munather Jabbar as a director on 2022-09-01
dot icon05/09/2022
Cessation of Munather Jabbar as a person with significant control on 2022-09-01
dot icon05/09/2022
Appointment of Mr Mohammed Salah Mahdi as a director on 2022-09-01
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Certificate of change of name
dot icon28/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon23/04/2021
Registered office address changed from , 2B High Road, London, NW10 2QG, United Kingdom to 38 Cricklewood Lane London NW2 1HD on 2021-04-23
dot icon10/02/2021
Confirmation statement made on 2020-12-12 with updates
dot icon03/12/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,303.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
838.00
-
0.00
-
-
2022
6
8.77K
-
0.00
2.30K
-
2022
6
8.77K
-
0.00
2.30K
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

8.77K £Ascended946.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asde, Chadi
Director
29/05/2024 - 10/01/2025
6
Asde, Chadi
Director
10/02/2025 - 08/10/2025
6
Asde, Chadi
Director
08/10/2025 - Present
6
Mr Munather Jabbar
Director
03/12/2020 - 01/09/2022
-
Mr Mohammed Salah Mahdi
Director
01/09/2022 - 19/04/2023
-

Persons with Significant Control

15
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 ALTAEB RESTAURANT & GRILL LTD

ALTAEB RESTAURANT & GRILL LTD is an(a) Dissolved company incorporated on 03/12/2020 with the registered office located at 38 Cricklewood Lane, London NW2 1HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAEB RESTAURANT & GRILL LTD?

toggle

ALTAEB RESTAURANT & GRILL LTD is currently Dissolved. It was registered on 03/12/2020 and dissolved on 24/03/2026.

Where is ALTAEB RESTAURANT & GRILL LTD located?

toggle

ALTAEB RESTAURANT & GRILL LTD is registered at 38 Cricklewood Lane, London NW2 1HD.

What does ALTAEB RESTAURANT & GRILL LTD do?

toggle

ALTAEB RESTAURANT & GRILL LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does ALTAEB RESTAURANT & GRILL LTD have?

toggle

ALTAEB RESTAURANT & GRILL LTD had 6 employees in 2022.

What is the latest filing for ALTAEB RESTAURANT & GRILL LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.