Juzor Alinma For Trading Services Ltd was officially closed on 2021-01-26.
Juzor Alinma For Trading Services was a private limited company that was situated at Dept 2193 196 High Road, Wood Green, London, N22 8HH, UNITED KINGDOM. Its net worth was estimated to be approximately 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2015-01-29) was run by 2 directors.
Director Mohamed S. who was appointed on 02 May 2019.
Director Yosry S. who was appointed on 02 May 2019.
The company was classified as "combined office administrative service activities" (82110), "other information technology service activities" (62090), "activities of financial services holding companies" (64205).
As stated in the CH records, there was a name alteration on 2019-05-07 and their previous name was Announce24.
The last confirmation statement was sent on 2019-05-07 and last time the accounts were sent was on 31 January 2019.
2016-01-29 is the date of the most recent annual return.
Office Address | Dept 2193 196 High Road |
Office Address2 | Wood Green |
Town | London |
Post code | N22 8HH |
Country of origin | United Kingdom |
Registration Number | 09413023 |
Date of Incorporation | Thu, 29th Jan 2015 |
Date of Dissolution | Tue, 26th Jan 2021 |
Industry | Combined office administrative service activities |
Industry | Other information technology service activities |
End of financial Year | 31st January |
Company age | 6 years old |
Account next due date | Sun, 31st Jan 2021 |
Account last made up date | Thu, 31st Jan 2019 |
Next confirmation statement due date | Thu, 21st May 2020 |
Last confirmation statement dated | Tue, 7th May 2019 |
Yosry S.
Notified on | 2 May 2019 |
Nature of control: |
50,01-75% shares significiant influence or control 50,01-75% voting rights right to appoint and remove directors 50,01-75% shares |
Mohamed S.
Notified on | 2 May 2019 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 13 February 2018 |
Ceased on | 2 May 2019 |
Nature of control: |
significiant influence or control |
Cfs Secretaries Limited
Dept: 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 13 February 2018 |
Ceased on | 2 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter V.
Notified on | 6 April 2016 |
Ceased on | 2 February 2018 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Announce24 | May 7, 2019 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 |
Net Worth | 1 | 1 | 1 | |
Balance Sheet | ||||
Net Assets Liabilities | 1 | 1 | ||
Cash Bank In Hand | 1 | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | |
Reserves/Capital | ||||
Shareholder Funds | 1 | 1 | 1 | |
Other | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | |
Number Shares Allotted | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 26th, January 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy