About

Registered Number: 06723547
Date of Incorporation: 14/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 203 205 The Vale, London, W3 7QS,

 

Based in London, Injaaz (UK) Ltd was founded on 14 October 2008, it has a status of "Active". Calve, Sergio, Djebali, Adel, Alautyat, Ali, Gomri, Waheed, Olabarrieta, Pascual Ricardo, Sanchez Vela, Salvador, Vernier, Jessica Claudine Maryvonne are listed as directors of the company. Currently we aren't aware of the number of employees at the Injaaz (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVE, Sergio 30 June 2020 - 1
ALAUTYAT, Ali 01 November 2008 11 December 2009 1
GOMRI, Waheed 14 October 2008 31 October 2008 1
OLABARRIETA, Pascual Ricardo 04 June 2020 11 June 2020 1
SANCHEZ VELA, Salvador 11 June 2020 30 June 2020 1
VERNIER, Jessica Claudine Maryvonne 01 October 2009 04 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DJEBALI, Adel 14 October 2008 15 October 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
AD01 - Change of registered office address 22 September 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AP01 - Appointment of director 11 June 2020
AD01 - Change of registered office address 11 June 2020
PSC01 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
PSC07 - N/A 11 June 2020
RESOLUTIONS - N/A 05 June 2020
CS01 - N/A 05 June 2020
PSC04 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
AP01 - Appointment of director 04 June 2020
AD01 - Change of registered office address 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 July 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
AR01 - Annual Return 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 15 July 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 21 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AD01 - Change of registered office address 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.