JADWA GP 1 LIMITED

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

    Company NameJADWA GP 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06921109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JADWA GP 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JADWA GP 1 LIMITED located?

    Registered Office Address
    20 Bedford Street
    WC2E 9HP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JADWA GP 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIT JADWA GP 1 LIMITEDNov 13, 2009Nov 13, 2009
    AIMSOUND LIMITEDJun 02, 2009Jun 02, 2009

    What are the latest accounts for JADWA GP 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JADWA GP 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from 20 Bedford Street London WC2E 9ED England to 20 Bedford Street London WC2E 9HP on Dec 11, 2018

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Sep 28, 2018

    1 pagesTM02

    Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to 20 Bedford Street London WC2E 9ED on Sep 28, 2018

    1 pagesAD01

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2015

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jun 20, 2015

    1 pagesCH04

    Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on Jan 19, 2016

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Mr Haitham Abdulaziz Alghannam as a director on Jun 10, 2015

    2 pagesAP01

    Who are the officers of JADWA GP 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALGHANNAM, Haitham Abdulaziz
    7th Floor, King Fahad Road
    P.O. Box 11555
    Riyadh 60677
    Sky Tower
    Saudi Arabia
    Director
    7th Floor, King Fahad Road
    P.O. Box 11555
    Riyadh 60677
    Sky Tower
    Saudi Arabia
    Saudi ArabiaSaudi Arabian198961320001
    CHAMBERLAIN, Philip
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    United Arab EmiratesBritish191046640002
    KHALID, Zaheeruddin
    Bedford Street
    WC2E 9HP London
    20
    England
    Director
    Bedford Street
    WC2E 9HP London
    20
    England
    Saudi ArabiaPakistani191046600001
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    The Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    AL-SUHAIMI, Sarah
    Grafton Street
    W1S 4EW London
    11-14
    England
    Director
    Grafton Street
    W1S 4EW London
    11-14
    England
    Saudi ArabiaSaudi166796410001
    BOURLAND, Bradley Drew
    2nd Floor Sky Tower Building
    King Fahad Road
    PO BOX 60677 Riyadh
    11555
    Saudi Arabia
    Director
    2nd Floor Sky Tower Building
    King Fahad Road
    PO BOX 60677 Riyadh
    11555
    Saudi Arabia
    United States Of AmericaBritish148251620001
    BROWN, Edward Barroll
    Grafton Street
    W1S 4EW London
    11-14
    England
    Director
    Grafton Street
    W1S 4EW London
    11-14
    England
    EnglandBritish168147440001
    BROWN, John Barroll
    Grafton Street
    W1S 4EW London
    11-14
    England
    Director
    Grafton Street
    W1S 4EW London
    11-14
    England
    United KingdomBritish168791830001
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritish69231070002
    HABBICK, Iain
    Grafton Street
    W1S 4EW London
    11-14
    England
    Director
    Grafton Street
    W1S 4EW London
    11-14
    England
    United KingdomBritish111209320002
    JOHNSTON, Craig
    Grafton Street
    W1S 4EW London
    11-14
    England
    Director
    Grafton Street
    W1S 4EW London
    11-14
    England
    EnglandBritish147390930001
    KYRIACOU, George
    Curzon Street
    W1J 5HG London
    7
    Director
    Curzon Street
    W1J 5HG London
    7
    EnglandBritish14770310006
    ROBERTS, Martin Lindley
    Widbrook House
    Sutton Road
    SL6 9RD Cookham
    Berkshire
    Director
    Widbrook House
    Sutton Road
    SL6 9RD Cookham
    Berkshire
    United KingdomBritish67892370002
    TABBARA, Fadi Khalid
    2nd Floor Sky Towers Building
    King Fahad Road
    Riyadh PO BOX 60677
    11555
    Saudi Arabia
    Director
    2nd Floor Sky Towers Building
    King Fahad Road
    Riyadh PO BOX 60677
    11555
    Saudi Arabia
    Saudi ArabiaSaudi Arabian148251920001
    TODD JR., Jerry Eugene
    Grafton Street
    W1S 4EW London
    11-14
    England
    Director
    Grafton Street
    W1S 4EW London
    11-14
    England
    Saudi ArabiaUsa169338170001

    What are the latest statements on persons with significant control for JADWA GP 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017The 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