Company number 08545337
Status Active
Incorporation Date 28 May 2013
Company Type Private Limited Company
Address 83-95 HAINAULT ROAD, COLLIER ROW, ROMFORD, ENGLAND, RM5 3AH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Fakhruddin Omari as a secretary on 1 July 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of CRUISE BAGS LIMITED are www.cruisebags.co.uk, and www.cruise-bags.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Cruise Bags Limited is a Private Limited Company.
The company registration number is 08545337. Cruise Bags Limited has been working since 28 May 2013.
The present status of the company is Active. The registered address of Cruise Bags Limited is 83 95 Hainault Road Collier Row Romford England Rm5 3ah. . OMARI, Fakhruddin is a Secretary of the company. MUSA, Yasin is a Director of the company. OMARI, Mohammad Omar is a Director of the company. Director MOHAMMAD MUSA, Mohammad Yasin has been resigned. Director MOHAMMAD MUSA, Mohammad Yasin has been resigned. Director OMARI, Fakhruddin has been resigned. Director OMARI, Mohammad Omar has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Director
MUSA, Yasin
Appointed Date: 01 January 2015
71 years old
Resigned Directors
Persons With Significant Control
Mr Yasin Musa
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more
CRUISE BAGS LIMITED Events
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jul 2016
Appointment of Mr Fakhruddin Omari as a secretary on 1 July 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
06 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
13 Nov 2015
Registered office address changed from Berkeley House High Street Edgware Middlesex HA8 7RP England to 83-95 Hainault Road Collier Row Romford RM5 3AH on 13 November 2015
...
... and 17 more events
06 Aug 2013
Termination of appointment of Mohammad Omar Omari as a director on 6 August 2013
22 Jul 2013
Director's details changed for Mr Fakhruddin Omari on 22 July 2013
22 Jul 2013
Director's details changed for Mr Fakhruddin Omari on 22 July 2013
17 Jul 2013
Appointment of Mr Fakhruddin Omari as a director on 17 July 2013
28 May 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted