About

Registered Number: 09517682
Date of Incorporation: 30/03/2015 (9 years ago)
Company Status: Active
Registered Address: Vmu Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

 

Sakkara Fruit Uk Ltd was established in 2015.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDELSAAD, Adel 01 January 2019 - 1
AL JABALY, Samir Ismail Mohammad 01 March 2016 04 July 2017 1
AL JABALY, Samir Ismail Mohammad 15 April 2015 31 December 2015 1
ALFAR, Jalal Ali Mahmoud 12 September 2018 01 January 2019 1
ELDAHABY, Raafat Mohamed Ahmed 31 December 2015 01 March 2016 1
ELDAHABY, Raafat 30 March 2015 07 April 2015 1
FAHMAY, Nabeel 26 March 2018 26 March 2018 1
RAGHEB, Samer Saadedin 01 March 2016 04 July 2017 1
RAGHEB, Samer Saadedin 15 April 2015 31 December 2015 1
SIHA, Stephane 04 July 2017 26 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ELDAHABY, Raafat 20 April 2015 31 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 13 September 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 01 April 2018
TM01 - Termination of appointment of director 01 April 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AA - Annual Accounts 03 February 2018
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
AP01 - Appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 01 January 2016
TM01 - Termination of appointment of director 01 January 2016
AP01 - Appointment of director 01 January 2016
TM02 - Termination of appointment of secretary 01 January 2016
TM01 - Termination of appointment of director 01 January 2016
AD01 - Change of registered office address 02 November 2015
CH01 - Change of particulars for director 26 April 2015
CH01 - Change of particulars for director 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
AP03 - Appointment of secretary 26 April 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
CERTNM - Change of name certificate 01 April 2015
NEWINC - New incorporation documents 30 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.