About

Registered Number: 07455870
Date of Incorporation: 01/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Unit D1 2 Cunrad Road, Park Royal, London, NW10 6PN,

 

Established in 2010, Abu Kass Uk Ltd has its registered office in London, it has a status of "Dissolved". Abdi, Osman Mukhtar, Jemran, Jemran Talal Ghanim, Umi Plc are listed as directors of Abu Kass Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDI, Osman Mukhtar 17 July 2012 28 September 2015 1
JEMRAN, Jemran Talal Ghanim 06 November 2013 28 September 2015 1
UMI PLC 14 February 2011 29 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 28 July 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 13 August 2015
RT01 - Application for administrative restoration to the register 13 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 08 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 19 February 2013
CERTNM - Change of name certificate 05 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 26 June 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AR01 - Annual Return 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
TM01 - Termination of appointment of director 29 March 2012
AD01 - Change of registered office address 29 March 2012
AP02 - Appointment of corporate director 16 February 2011
AD01 - Change of registered office address 16 February 2011
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.