About

Registered Number: 07122488
Date of Incorporation: 12/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: PEARLMAN ROSE, 2 St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB

 

Jawaher Apartments Ltd was founded on 12 January 2010 and are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Al Dhaheri, Ahmed Mohammed Salem Masoud, Al Dhaheri, Ahmed Mohammed Salem Masoud, Tayara, Bilal in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL DHAHERI, Ahmed Mohammed Salem Masoud 12 January 2010 - 1
TAYARA, Bilal 12 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
AL DHAHERI, Ahmed Mohammed Salem Masoud 12 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 24 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 21 September 2011
CERTNM - Change of name certificate 19 May 2011
AR01 - Annual Return 28 January 2011
AA01 - Change of accounting reference date 29 December 2010
AD01 - Change of registered office address 12 July 2010
SH01 - Return of Allotment of shares 31 March 2010
AD01 - Change of registered office address 22 March 2010
AP01 - Appointment of director 20 January 2010
AP03 - Appointment of secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 16 January 2010
NEWINC - New incorporation documents 12 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.