Al Harbi International Ltd.
Private Limited Company
Al Harbi International Ltd.
4 Ridgeway, St. Anne'S Park
Sandhills Lane
Virginia Water
GU25 4TE
Company Name | Al Harbi International Ltd. |
---|
Company Status | Dissolved 2017 |
---|
Company Number | 08345028 |
---|
Incorporation Date | 2 January 2013 |
---|
Dissolution Date | 21 March 2017 (active for 4 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 4 Ridgeway, St. Anne'S Park Sandhills Lane Virginia Water GU25 4TE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Runnymede and Weybridge |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 January 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04 | 4 pages |
---|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 | 6 pages |
---|
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—