SUPPLIES LTD
Overview
| Company Name | SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05094750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of SUPPLIES LTD?
- Manufacture of prepared feeds for farm animals (10910) / Manufacturing
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is SUPPLIES LTD located?
| Registered Office Address | 05094750: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPPLIES LTD?
| Company Name | From | Until |
|---|---|---|
| COMWARE LTD | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for SUPPLIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for SUPPLIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 05094750: Companies House Default Address, Cardiff, CF14 8LH on Feb 23, 2022 | 1 pages | RP05 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sam David as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mrs Sarah Worth as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sam David as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Director's details changed for Emu Road Marking International Ltd on Jun 01, 2020 | 1 pages | CH02 | ||||||||||
Registered office address changed from Level 17 Old Broad Street London EC2M 1QS England to Level 17, Dashwood House Old Broad Street London EC2M 1QS on Oct 06, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mohammed Khazaal as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Studio 1 14 Andre Street London E8 2AA England to Level 17 Old Broad Street London EC2M 1QS on Oct 06, 2020 | 1 pages | AD01 | ||||||||||
Cessation of Abbas Fakhir Kadhim Alfarttoosi as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed comware LTD\certificate issued on 06/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Notification of Halah Hameed Chyad Aljanabi as a person with significant control on Nov 01, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Halah Hameed Chad Aljanabi as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Abbas Fakhir Kadhim Alfarttoosi as a person with significant control on Jan 02, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Halah Hameed Chad Aljanabi as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Ali Abdulhusain Abbas Hussain Alnasrawi as a secretary on Dec 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Emu Road Marking International Ltd as a director on Apr 07, 2018 | 2 pages | AP02 | ||||||||||
Who are the officers of SUPPLIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALNASRAWI, Ali Abdulhusain Abbas Hussain, Mr. | Secretary | Old Broad Street EC2M 1QS London Level 17, Dashwood House England | 265372840001 | |||||||||||
| ALSULTAN, Isam Jaafar Oleiwi | Director | Old Broad Street EC2M 1QS London Level 17, Dashwood House England | Iraq | Iraqi | 255437350001 | |||||||||
| SALEH, Amer Ibrahim | Director | Old Broad Street EC2M 1QS London Level 17, Dashwood House England | England | Iraqi | 252385720001 | |||||||||
| WORTH, Sarah | Director | Old Broad Street EC2M 1QS London Level 17, Dashwood House England | England | British | 275073680001 | |||||||||
| RAR ROAD MARKING INTERNATIONAL LTD | Director | College Road HA1 1BD Harrow Emu Road Marking International Middlesex |
| 265371700002 | ||||||||||
| DAVID, Sam | Secretary | Old Broad Street EC2M 1QS London Level 17, Dashwood House England | 275073540001 | |||||||||||
| GUPTA, Pradeepkumar | Secretary | 14 Andre Street E8 2AA London Studio 1 England | 246089900001 | |||||||||||
| TURKI, Dr. Akram | Secretary | W1W 7LT London 85 Great Portland Street England | 241475120001 | |||||||||||
| NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||||||
| ABDEL HAMID, Abdalla | Director | 14 Andre Street E8 2AA London Studio 1 United Kingdom | England | British | 246090000001 | |||||||||
| ABDULSATAR KADHIM, Mohammed, Eng. | Director | Karradah 187161 Baghdad Baghdad Baghdad Iraq | Iraq | Iraqi | 246135700001 | |||||||||
| AL JUHASHI, Ali Hadi Hamzah | Director | W1G 9QR London 29 Harley Street England | United Kingdom | Iraqi | 233011350001 | |||||||||
| ALDHAMADAWI, Raghad | Director | W1W 7LT London 85 Great Portland Street England | United Kingdom | Dominican | 241726840001 | |||||||||
| COALES, Edwina | Director | Harley Street W1G 9QR London 29 England | United Kingdom | British | 146849650001 | |||||||||
| EBDAIRAT, Ahmed, Mr. | Director | W1G 9QR London 29 Harley Street England | United Kingdom | Dominican | 204735010001 | |||||||||
| GUPTA, Pradeepkumar | Director | 14 Andre Street E8 2AA London Studio 1 England | United Kingdom | Indian | 246089920001 | |||||||||
| HAIG, Alfred | Director | 14 Andre Street E8 2AA London Studio 1 England | England | British | 246089820001 | |||||||||
| KHAN, Waris, Mr. | Director | Harley Street W1G 9QR London 29 England | Pakistan | Pakistani | 178935300001 | |||||||||
| KHAZAAL, Mohammed | Director | Old Broad Street EC2M 1QS London Level 17 England | England | Iraqi | 252386240001 | |||||||||
| SARAH, Sarah | Director | W1G 9QR London 29 Harley Street England | United Kingdom | British | 209477420001 | |||||||||
| TURKI, Akram | Director | 14 Andre Street E8 2AA London Studio 1 England | Iraq | Iraqi | 241285640002 | |||||||||
| TURKI, Dr. Akra | Director | W1W 7LT London 85 Great Portland Street England | United Kingdom | British | 241285280001 | |||||||||
| NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 |
Who are the persons with significant control of SUPPLIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Mohsen Almousawi | Jan 04, 2019 | 14 Andre Street E8 2AA London Studio 1 England | Yes |
Nationality: Danish Country of Residence: England | |||
Natures of Control
| |||
| Mr. Abbas Fakhir Kadhim Alfarttoosi | Jan 02, 2018 | 14 Andre Street E8 2AA London Studio 1 England | Yes |
Nationality: Iraqi Country of Residence: Iraq | |||
Natures of Control
| |||
| Mrs Halah Hameed Chad Aljanabi | Dec 01, 2017 | 14 Andre Street E8 2AA London Studio 1 England | Yes |
Nationality: Dominican,Iraqi Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mrs Halah Hameed Chyad Aljanabi | Nov 01, 2017 | Old Broad Street EC2M 1QS London Level 17, Dashwood House England | No |
Nationality: Dominican,Iraqi Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SUPPLIES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2018 | Jan 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Mar 21, 2017 | Feb 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0