Background WavePink WaveYellow Wave

AL SHAMS EXPRESS LIMITED (12358170)

AL SHAMS EXPRESS LIMITED (12358170) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AL SHAMS EXPRESS LIMITED has been registered for 6 years. Current directors include FEKRI, Sama.

Company Number
12358170
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
26 Chiswick High Road, London, W4 1TE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FEKRI, Sama
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL SHAMS EXPRESS LIMITED

AL SHAMS EXPRESS LIMITED is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AL SHAMS EXPRESS LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12358170

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 January 2023 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 10 December 2021 (4 years ago)
Submitted on 26 February 2022 (4 years ago)

Next Due

Due by 24 December 2022
For period ending 10 December 2022
Contact
Address

26 Chiswick High Road London, W4 1TE,

Previous Addresses

43 Amhurst Gardens Isleworth TW7 6AN England
From: 7 September 2025To: 22 December 2025
45 45 Amhurst Gardens Isleworth TW7 6AN United Kingdom
From: 27 January 2023To: 7 September 2025
26 Chiswick High Road London W4 1TE England
From: 11 December 2019To: 27 January 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
New Owner
May 20
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FEKRI, Sama

Active
Chiswick High Road, LondonW4 1TE
Born January 1994
Director
Appointed 17 Dec 2019

ELHUSSEIN, Noor

Resigned
Amhurst Gardens, IsleworthTW7 6AN
Born March 1995
Director
Appointed 11 Dec 2019
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Sama Fekri

Active
Chiswick High Road, LondonW4 1TE
Born January 1994

Nature of Control

Significant influence or control
Notified 10 Jan 2020

Mrs Noor Elhussein

Ceased
Amhurst Gardens, IsleworthTW7 6AN
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Incorporation Company
11 December 2019
NEWINCIncorporation