Background WavePink WaveYellow Wave

QATAR 2022 LIMITED (08681797)

QATAR 2022 LIMITED (08681797) is an active UK company. incorporated on 9 September 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. QATAR 2022 LIMITED has been registered for 12 years. Current directors include SELMANI, Leon Selmani.

Company Number
08681797
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
165 Edgware Road, London, W2 2QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SELMANI, Leon Selmani
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QATAR 2022 LIMITED

QATAR 2022 LIMITED is an active company incorporated on 9 September 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. QATAR 2022 LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08681797

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 15 July 2020 (5 years ago)
Period: 1 October 2018 - 30 September 2019(13 months)
Type: Dormant

Next Due

Due by 30 June 2021
Period: 1 October 2019 - 30 September 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 September 2022 (3 years ago)
Submitted on 15 June 2023 (2 years ago)

Next Due

Due by 23 September 2023
For period ending 9 September 2023
Contact
Address

165 Edgware Road London, W2 2QP,

Previous Addresses

Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX England
From: 6 June 2023To: 15 June 2023
165 Park West Edgware Road London W2 2QP England
From: 6 February 2022To: 6 June 2023
51 Constable House Adelaide Road London NW3 3QA England
From: 5 October 2020To: 6 February 2022
Metro House 57 Pepper Road Leeds LS10 2RU
From: 9 September 2013To: 5 October 2020
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Aug 20
Director Joined
Oct 20
New Owner
Aug 21
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SELMANI, Leon Selmani

Active
Edgware Road, LondonW2 2QP
Born November 1999
Director
Appointed 05 Jun 2023

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 09 Sept 2013
Resigned 22 Aug 2020

SELMANI, Leon

Resigned
Adelaide Road, LondonNW3 3QA
Born November 1999
Director
Appointed 04 Jan 2020
Resigned 06 Jun 2023

DAVIS ACQUISITIONS LTD

Resigned
Bell Yard, LondonWC2A 2JR
Corporate director
Appointed 06 Jun 2023
Resigned 15 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Davis Acquisitions Ltd

Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2023
Ceased 15 Jun 2023

Mr Leon Selmani Selmani

Active
Edgware Road, LondonW2 2QP
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023

Mr Leon Selmani

Ceased
225 Finney Lane, CheadleSK8 3PX
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
6 June 2023
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Incorporation Company
9 September 2013
NEWINCIncorporation