CLOSE THREE LIMITED
LONDON DALLAH ALBARAKA (UK) LIMITED

Hellopages » Greater London » Westminster » SW1Y 6LX

Company number 02874859
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address 3RD FLOOR 52, JERMYN STREET, LONDON, SW1Y 6LX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-04-20 ; Change of name notice; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of CLOSE THREE LIMITED are www.closethree.co.uk, and www.close-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Close Three Limited is a Private Limited Company. The company registration number is 02874859. Close Three Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Close Three Limited is 3rd Floor 52 Jermyn Street London Sw1y 6lx. . OUTARIKT, Meriem is a Secretary of the company. NACKVI, Shezi is a Director of the company. SABBAHI, Abdulelah Abdulrahim is a Director of the company. Secretary SHOAIB, Faizan Ali has been resigned. Secretary SIDDIQI, Adeel Yousuf has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BHAIMIA, Khalid Mahmood has been resigned. Director KAMEL, Abdullah Saleh has been resigned. Director KAMEL, Hassan Abdullah has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SULEIMAN, Osman Ahmed has been resigned. Director TAWFICK AL-MAGHRABY, Mohammad Mohammad has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
OUTARIKT, Meriem
Appointed Date: 01 January 2013

Director
NACKVI, Shezi
Appointed Date: 30 June 2006
72 years old

Director
SABBAHI, Abdulelah Abdulrahim
Appointed Date: 08 November 2000
72 years old

Resigned Directors

Secretary
SHOAIB, Faizan Ali
Resigned: 08 November 2012
Appointed Date: 28 February 2007

Secretary
SIDDIQI, Adeel Yousuf
Resigned: 28 February 2007
Appointed Date: 13 December 1993

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 13 December 1993
Appointed Date: 24 November 1993

Director
BHAIMIA, Khalid Mahmood
Resigned: 30 June 2006
Appointed Date: 13 December 1993
81 years old

Director
KAMEL, Abdullah Saleh
Resigned: 17 April 2007
Appointed Date: 14 February 1994
58 years old

Director
KAMEL, Hassan Abdullah
Resigned: 17 July 1995
Appointed Date: 13 December 1993
87 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 13 December 1993
Appointed Date: 24 November 1993
34 years old

Director
SULEIMAN, Osman Ahmed
Resigned: 17 January 2007
Appointed Date: 14 June 1995
84 years old

Director
TAWFICK AL-MAGHRABY, Mohammad Mohammad
Resigned: 08 November 2000
Appointed Date: 14 February 1994
79 years old

Persons With Significant Control

H.E. Sheikh Saleh Abdullah Kamel
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

CLOSE THREE LIMITED Events

04 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20

04 May 2017
Change of name notice
28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,128,000

...
... and 76 more events
09 Jan 1994
New director appointed

09 Jan 1994
Registered office changed on 09/01/94 from: 83 leonard street london EC2A 4QS

09 Jan 1994
Accounting reference date notified as 31/12

04 Jan 1994
Company name changed hallstrata LIMITED\certificate issued on 31/12/93
24 Nov 1993
Incorporation