ABRAHAM TRADING LTD
WEMBLEY AL-SAIF TRADING LIMITED

Hellopages » Greater London » Brent » HA0 1TT

Company number 03677422
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address UNIT 9D ABBEY INDUSTRIAL ESTATE, MOUNT PLEASANT, WEMBLEY, HA0 1TT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Mohamad Riad Ali as a director on 26 January 2016. The most likely internet sites of ABRAHAM TRADING LTD are www.abrahamtrading.co.uk, and www.abraham-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Abraham Trading Ltd is a Private Limited Company. The company registration number is 03677422. Abraham Trading Ltd has been working since 02 December 1998. The present status of the company is Active. The registered address of Abraham Trading Ltd is Unit 9d Abbey Industrial Estate Mount Pleasant Wembley Ha0 1tt. . BAHROLOOM, Mohamed is a Secretary of the company. ALI, Mohamad Riad is a Director of the company. ALI, Riad is a Director of the company. Secretary ALI, Mohammed has been resigned. Secretary ALI, Riad has been resigned. Secretary ALI, Riad has been resigned. Secretary BAHROLOLOOM, Mohamma has been resigned. Secretary BAHROLOOM, Mohammed has been resigned. Secretary SHEKARCHI, Moghdad has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director AL HUSSAINI, Hazim has been resigned. Director AL HUSSEINY, Alaa has been resigned. Director AL-SAIF, Ali Ben Hussain has been resigned. Director ALI, Riad has been resigned. Director ALI, Riad has been resigned. Director BAHROLOLOOM, Mohamma has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BAHROLOOM, Mohamed
Appointed Date: 01 September 2015

Director
ALI, Mohamad Riad
Appointed Date: 26 January 2016
29 years old

Director
ALI, Riad
Appointed Date: 12 September 2015
60 years old

Resigned Directors

Secretary
ALI, Mohammed
Resigned: 01 September 2015
Appointed Date: 21 July 2006

Secretary
ALI, Riad
Resigned: 01 November 2006
Appointed Date: 22 September 2006

Secretary
ALI, Riad
Resigned: 20 July 2006
Appointed Date: 02 December 1999

Secretary
BAHROLOLOOM, Mohamma
Resigned: 01 March 2001
Appointed Date: 24 November 2000

Secretary
BAHROLOOM, Mohammed
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Secretary
SHEKARCHI, Moghdad
Resigned: 24 November 2000
Appointed Date: 26 July 1999

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Director
AL HUSSAINI, Hazim
Resigned: 01 September 2015
Appointed Date: 01 July 2007
68 years old

Director
AL HUSSEINY, Alaa
Resigned: 01 September 2015
Appointed Date: 21 July 2006
42 years old

Director
AL-SAIF, Ali Ben Hussain
Resigned: 20 July 2006
Appointed Date: 02 December 1998
52 years old

Director
ALI, Riad
Resigned: 20 March 2009
Appointed Date: 14 October 2008
60 years old

Director
ALI, Riad
Resigned: 01 March 2001
Appointed Date: 28 November 2000
60 years old

Director
BAHROLOLOOM, Mohamma
Resigned: 31 October 2002
Appointed Date: 01 March 2001
56 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Persons With Significant Control

Mr Raid Ali
Notified on: 30 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABRAHAM TRADING LTD Events

16 Feb 2017
Confirmation statement made on 30 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr Mohamad Riad Ali as a director on 26 January 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
09 Dec 1999
Registered office changed on 09/12/99 from: kingsway house 103 kingsway holborn london WC2B 6AW
30 Nov 1999
First Gazette notice for compulsory strike-off
09 Dec 1998
Director resigned
09 Dec 1998
Secretary resigned
02 Dec 1998
Incorporation