Al Mankhool
Dubai
13493
Director Name | Mr Mohan Mulani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 6 December 2020 (overdue) |
23 May 2018 | Delivered on: 29 May 2018 Persons entitled: Aura Finance Limited Classification: A registered charge Outstanding |
---|
28 November 2023 | Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 28 November 2023 (2 pages) |
---|---|
14 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 (2 pages) |
17 April 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
17 April 2020 | Registered office address changed from Dtbh 161 Springfield Road Aberdeen AB15 7AQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 17 April 2020 (2 pages) |
28 February 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
8 August 2019 | Appointment of Mr Lal Chellani as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Mohan Mulani as a director on 8 August 2019 (1 page) |
25 July 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
23 November 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
30 October 2018 | Director's details changed for Mr Mohan Mulani on 30 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
29 May 2018 | Notification of a person with significant control statement (2 pages) |
29 May 2018 | Registration of charge SC5799620001, created on 23 May 2018 (59 pages) |
28 May 2018 | Cessation of 7 Hospitality (Singapore) Pte. Ltd as a person with significant control on 25 May 2018 (1 page) |
23 May 2018 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Dtbh 161 Springfield Road Aberdeen AB15 7AQ on 23 May 2018 (1 page) |
25 April 2018 | Registered office address changed from Dtbh Treetops Aberdeen 161 Springfield Road Aberdeen AB15 7AQ Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 April 2018 (1 page) |
24 April 2018 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Dtbh Treetops Aberdeen 161 Springfield Road Aberdeen AB15 7AQ on 24 April 2018 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|