Active - Proposal to Strike off
Company Information for ARABIC NEWS BROADCASTING UK LTD
Lincoln House 137-143 Hammersmith Road, Hammersmith, London, W14 0QL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ARABIC NEWS BROADCASTING UK LTD | ||||
Legal Registered Office | ||||
Lincoln House 137-143 Hammersmith Road Hammersmith London W14 0QL Other companies in W14 | ||||
Previous Names | ||||
|
Company Number | 04414680 | |
---|---|---|
Company ID Number | 04414680 | |
Date formed | 2002-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-18 05:24:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARIF HUSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE CHANTAL EL KHOURY |
Company Secretary | ||
BOUTROS EL KHOURY |
Director | ||
MOHAMMED AL MIQDADI |
Director | ||
NATHER AUCHI |
Director | ||
M'BAREK EL HASSANI |
Company Secretary | ||
AMID YUSSOUF |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS CORPORATE FINANCE LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
ABACUS COMMERCIAL FINANCE LTD | Director | 2014-04-02 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
ABACUS CORPORATE FINANCE UK LTD | Director | 2012-09-01 | CURRENT | 2012-08-24 | Dissolved 2016-06-28 | |
LOCUTUS INVESTMENT CAPITAL LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-22 | Dissolved 2014-11-04 | |
GMH MOTORSPORT LIMITED | Director | 2010-04-21 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
LE ROYAL HOTELS LIMITED | Director | 2009-01-01 | CURRENT | 2007-02-12 | Active | |
HYDE PARK ESTATES LIMITED | Director | 2004-01-05 | CURRENT | 1995-08-04 | Active | |
FINEX MANAGEMENT LIMITED | Director | 2002-05-24 | CURRENT | 2002-05-24 | Dissolved 2014-10-21 | |
MEDITECH (UK) LIMITED | Director | 1993-04-21 | CURRENT | 1993-03-25 | Active - Proposal to Strike off | |
GENMED COMMERCIAL FINANCE LIMITED | Director | 1992-09-26 | CURRENT | 1989-09-26 | Active | |
SILVERSHIRE LIMITED | Director | 1992-07-17 | CURRENT | 1989-07-17 | Active - Proposal to Strike off | |
PLANTSET LIMITED | Director | 1992-07-10 | CURRENT | 1989-07-10 | Active - Proposal to Strike off | |
SRW PETROLEUM LIMITED | Director | 1992-01-17 | CURRENT | 1991-12-23 | Active - Proposal to Strike off | |
G.M. FINANCE LIMITED | Director | 1992-01-09 | CURRENT | 1991-11-11 | Active | |
GENERAL MEDITERRANEAN HOLDING (UK) LIMITED | Director | 1992-01-09 | CURRENT | 1991-06-07 | Active | |
ORBITCREST LIMITED | Director | 1991-07-04 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
G.M. AIRLINES LIMITED | Director | 1991-04-12 | CURRENT | 1990-04-12 | Active - Proposal to Strike off | |
LETAP LABORATORIES LIMITED | Director | 1991-03-30 | CURRENT | 1985-11-25 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
PSC02 | Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 2021-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 12632100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM02 | Termination of appointment of Marie Chantal El Khoury on 2017-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOUTROS EL KHOURY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOUTROS EL KHOURY / 13/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF HUSAIN / 13/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOUTROS EL KHOURY / 13/06/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIE CHANTAL EL KHOURY on 2017-06-13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 12632100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Arif Husain on 2016-10-27 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL MIQDADI | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 12632100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
SH01 | 18/04/15 STATEMENT OF CAPITAL GBP 12632100 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 5000100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mohammed Al Miqdadi on 2015-04-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 5000100 | |
AR01 | 11/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHER AUCHI | |
AR01 | 11/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM LINCON HOUSE 3 FLOOR 137-143 HAMMERSMITH ROAD HAMMERSMITH LONDON W14 0QL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOUTROS EL KHOURY / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHER AUCHI / 11/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/04/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/5000100 01/0 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ARABIC NEWS BROADCAST LTD CERTIFICATE ISSUED ON 12/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 66 CRAVEN PARK ROAD LONDON NW10 4AE | |
AC92 | ORDER OF COURT - RESTORATION 04/05/07 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PREMIER AGENCIES LTD CERTIFICATE ISSUED ON 05/11/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2010-02-09 |
Petitions to Wind Up (Companies) | 2008-05-21 |
Proposal to Strike Off | 2006-09-26 |
Proposal to Strike Off | 2005-09-20 |
Proposal to Strike Off | 2003-09-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TIOXIDE GROUP |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARABIC NEWS BROADCASTING UK LTD
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as ARABIC NEWS BROADCASTING UK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARABIC NEWS BROADCASTING UK LTD | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARABIC NEWS BROADCASTING UK LTD | Event Date | 2010-02-09 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARABIC NEWS BROADCASTING UK LTD | Event Date | 2008-05-21 |
In the High Court of Justice (Chancery Division) Companies Court No 1689 of 2008 In the Matter of ARABIC NEWS BROADCASTING UK LIMITED (Company Number 04414680) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company, Arabic News Broadcasting UK Limited, Lincon House, 3 Floor, 137-143 Hammersmith Road, Hammersmith, London W14 0QL, presented on 27 February 2008, by Reuters Limited, of The Reuters Building, South Colonnade, Canary Wharf, London E14 5EP, claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 4 June 2008, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 June 2008. The Petitioners Solicitor is Maclay Murray & Spens LLP , One London Wall, London EC2Y 5AB. (Ref KPJ/CLW/REU/29/191.) 16 May 2008. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARABIC NEWS BROADCASTING UK LTD | Event Date | 2006-09-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARABIC NEWS BROADCASTING UK LTD | Event Date | 2005-09-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARABIC NEWS BROADCASTING UK LTD | Event Date | 2003-09-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |