About

Registered Number: 04984164
Date of Incorporation: 03/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 507 Seven Sisters Road, London, N15 6EP

 

Horyaal Services Ltd was founded on 03 December 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hassan, Mohamoud Nour, Nur, Mohamoud Ahmed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUR, Mohamoud Ahmed 04 December 2003 05 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HASSAN, Mohamoud Nour 21 November 2012 13 November 2013 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 24 December 2014
CERTNM - Change of name certificate 26 November 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA - Annual Accounts 15 April 2013
AP03 - Appointment of secretary 21 November 2012
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 28 January 2012
CERTNM - Change of name certificate 03 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
DISS40 - Notice of striking-off action discontinued 04 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 18 January 2006
GAZ1 - First notification of strike-off action in London Gazette 15 November 2005
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
287 - Change in situation or address of Registered Office 13 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.