SUPPLIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUPPLIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05094750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    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 AddressNo

    What were the previous names of SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    COMWARE LTDApr 05, 2004Apr 05, 2004

    What are the latest accounts for SUPPLIES LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed to PO Box 4385, 05094750: Companies House Default Address, Cardiff, CF14 8LH on Feb 23, 2022

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sam David as a secretary on Jan 01, 2020

    1 pagesTM02

    legacy

    pagesANNOTATION

    Appointment of Mrs Sarah Worth as a director on Jan 01, 2016

    2 pagesAP01

    Appointment of Mr Sam David as a secretary on Feb 01, 2018

    2 pagesAP03

    Director's details changed for Emu Road Marking International Ltd on Jun 01, 2020

    1 pagesCH02

    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 pagesAD01

    Termination of appointment of Mohammed Khazaal as a director on Feb 01, 2019

    1 pagesTM01

    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 pagesAD01

    Cessation of Abbas Fakhir Kadhim Alfarttoosi as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Certificate of change of name

    Company name changed comware LTD\certificate issued on 06/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2017

    RES15

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01

    Secretary's details changed

    1 pagesCH04

    legacy

    pagesANNOTATION

    Notification of Halah Hameed Chyad Aljanabi as a person with significant control on Nov 01, 2017

    2 pagesPSC01

    Cessation of Halah Hameed Chad Aljanabi as a person with significant control on Dec 01, 2017

    1 pagesPSC07

    Notification of Abbas Fakhir Kadhim Alfarttoosi as a person with significant control on Jan 02, 2018

    2 pagesPSC01

    Notification of Halah Hameed Chad Aljanabi as a person with significant control on Dec 01, 2017

    2 pagesPSC01

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr. Ali Abdulhusain Abbas Hussain Alnasrawi as a secretary on Dec 01, 2017

    2 pagesAP03

    Appointment of Emu Road Marking International Ltd as a director on Apr 07, 2018

    2 pagesAP02

    Who are the officers of SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALNASRAWI, Ali Abdulhusain Abbas Hussain, Mr.
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    Secretary
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    265372840001
    ALSULTAN, Isam Jaafar Oleiwi
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    Director
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    IraqIraqi255437350001
    SALEH, Amer Ibrahim
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    Director
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    EnglandIraqi252385720001
    WORTH, Sarah
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    Director
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    EnglandBritish275073680001
    RAR ROAD MARKING INTERNATIONAL LTD
    College Road
    HA1 1BD Harrow
    Emu Road Marking International
    Middlesex
    Director
    College Road
    HA1 1BD Harrow
    Emu Road Marking International
    Middlesex
    Identification TypeUK Limited Company
    Registration Number11295339
    265371700002
    DAVID, Sam
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    Secretary
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    275073540001
    GUPTA, Pradeepkumar
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Secretary
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    246089900001
    TURKI, Dr. Akram
    W1W 7LT London
    85 Great Portland Street
    England
    Secretary
    W1W 7LT London
    85 Great Portland Street
    England
    241475120001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    ABDEL HAMID, Abdalla
    14 Andre Street
    E8 2AA London
    Studio 1
    United Kingdom
    Director
    14 Andre Street
    E8 2AA London
    Studio 1
    United Kingdom
    EnglandBritish246090000001
    ABDULSATAR KADHIM, Mohammed, Eng.
    Karradah
    187161 Baghdad
    Baghdad
    Baghdad
    Iraq
    Director
    Karradah
    187161 Baghdad
    Baghdad
    Baghdad
    Iraq
    IraqIraqi246135700001
    AL JUHASHI, Ali Hadi Hamzah
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomIraqi233011350001
    ALDHAMADAWI, Raghad
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    W1W 7LT London
    85 Great Portland Street
    England
    United KingdomDominican241726840001
    COALES, Edwina
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    United KingdomBritish146849650001
    EBDAIRAT, Ahmed, Mr.
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomDominican204735010001
    GUPTA, Pradeepkumar
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Director
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    United KingdomIndian246089920001
    HAIG, Alfred
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Director
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    EnglandBritish246089820001
    KHAN, Waris, Mr.
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    PakistanPakistani178935300001
    KHAZAAL, Mohammed
    Old Broad Street
    EC2M 1QS London
    Level 17
    England
    Director
    Old Broad Street
    EC2M 1QS London
    Level 17
    England
    EnglandIraqi252386240001
    SARAH, Sarah
    W1G 9QR London
    29 Harley Street
    England
    Director
    W1G 9QR London
    29 Harley Street
    England
    United KingdomBritish209477420001
    TURKI, Akram
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Director
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    IraqIraqi241285640002
    TURKI, Dr. Akra
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    W1W 7LT London
    85 Great Portland Street
    England
    United KingdomBritish241285280001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Who are the persons with significant control of SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Mohsen Almousawi
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Jan 04, 2019
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Yes
    Nationality: Danish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr. Abbas Fakhir Kadhim Alfarttoosi
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Jan 02, 2018
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    Yes
    Nationality: Iraqi
    Country of Residence: Iraq
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Halah Hameed Chad Aljanabi
    14 Andre Street
    E8 2AA London
    Studio 1
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Halah Hameed Chyad Aljanabi
    Old Broad Street
    EC2M 1QS London
    Level 17, Dashwood House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SUPPLIES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2018Jan 01, 2019The 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, 2017Feb 08, 2018The 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