Grainflower Dmcc Ltd Private Limited Company Grainflower Dmcc Ltd 46 Trinity Court Road . 170a Gloucester Terrace London W2 6HN
Company Name Grainflower Dmcc Ltd Company Status Active Company Number 15415459 Incorporation Date 16 January 2024 (3 months, 2 weeks ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Akram Abdalraheem and Jalal Harake
Business Industry Agriculture, Forestry and Fishing Business Activity Growing of Other Tree and Bush Fruits and Nuts Latest Accounts — Next Accounts Due 16 October 2025 (1 year, 5 months from now) Accounts Category No Accounts Filed Accounts Year End 31 January Latest Return — Next Return Due 29 January 2025 (8 months, 4 weeks from now)
Registered Address 46 Trinity Court Road . 170a Gloucester Terrace London W2 6HN Shared Address This company doesn't share its address with any other companies
Constituency Westminster North Region London County Greater London Built Up Area Greater London
Accounts Year End 31 January Category No Accounts Filed Latest Accounts — Next Accounts Due 16 October 2025 (1 year, 5 months from now)
Latest Return — Next Return Due 29 January 2025 (8 months, 4 weeks from now)
SIC Industry Agriculture, Forestry and Fishing SIC 2007 (01250) Growing of other tree and bush fruits and nuts
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5188) Wholesale of agricultural machinery & accessories & implements, including tractors SIC 2007 (46610) Wholesale of agricultural machinery, equipment and supplies
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5153) Wholesale wood, construction etc. SIC 2007 (46730) Wholesale of wood, construction materials and sanitary equipment
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2007 (47760) Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
20 February 2024 Cessation of Akram Abdalraheem as a person with significant control on 16 February 2024 1 page 20 February 2024 Notification of Jalal Harake as a person with significant control on 19 February 2024 2 pages 17 February 2024 Appointment of Mr Jalal Harake as a director on 16 February 2024 2 pages 17 February 2024 Registered office address changed from College House 17 King Edwards Road Ruislip HA4 7AE England to 46 Trinity Court Road . 170a Gloucester Terrace London W2 6HN on 17 February 2024 1 page 16 January 2024 Incorporation Statement of capital on 2024-01-16 MODEL ARTICLES ‐ Model articles adopted 10 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —