About

Registered Number: 04117256
Date of Incorporation: 27/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 32 Woodstock Grove, Shepherds Bush, W12 8LE,

 

Founded in 2000, The Arabic Centre for Career Development Ltd has its registered office in Shepherds Bush, it has a status of "Dissolved". There are 7 directors listed as Salem, Mustafa, Ali, Maha, Aziz, Zaheda, Al-kazzaz, Assad Abdul Kareem, Alrawi, Ismail, Qubian, Ali, Salem, Mustafa for this business at Companies House. We do not know the number of employees at The Arabic Centre for Career Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEM, Mustafa 25 September 2017 - 1
AL-KAZZAZ, Assad Abdul Kareem 23 April 2001 12 May 2001 1
ALRAWI, Ismail 21 May 2002 28 May 2002 1
QUBIAN, Ali 27 November 2000 14 November 2001 1
SALEM, Mustafa 27 November 2000 21 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ALI, Maha 01 October 2005 01 May 2009 1
AZIZ, Zaheda 21 May 2002 31 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
DISS40 - Notice of striking-off action discontinued 25 April 2018
AA - Annual Accounts 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 05 April 2016
RT01 - Application for administrative restoration to the register 05 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 20 January 2012
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AAMD - Amended Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 24 November 2008
363s - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 11 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
363s - Annual Return 30 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 19 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
363s - Annual Return 09 March 2003
287 - Change in situation or address of Registered Office 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
225 - Change of Accounting Reference Date 14 November 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.