Company NameAl Mousa World Energy Limited
Company StatusDissolved
Company Number07997047
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameDownunder Properties Pty Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Victor Boulton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Pierremont Crescent
Darlington
Durham
DL3 9PB
Director NameMr Majed Hamdan Al Mousa
Date of BirthJune 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 2020)
RoleInvestor
Country of ResidenceSaudi Arabia
Correspondence Address54 Bondgate
Darlington
County Durham
DL3 7JJ

Location

Registered Address54 Bondgate
Darlington
County Durham
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Victor Boulton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Compulsory strike-off action has been discontinued (1 page)
23 June 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Majed Hamdan Al Mousa as a director on 23 June 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
13 January 2016Appointment of Mr Majed Hamdan Al Mousa as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Majed Hamdan Al Mousa as a director on 31 December 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Company name changed downunder properties pty LTD\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Company name changed downunder properties pty LTD\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
7 September 2015Registered office address changed from 47 Coniscliffe Road Darlington Durham DL3 7EH to 54 Bondgate Darlington County Durham DL3 7JJ on 7 September 2015 (1 page)
7 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Registered office address changed from 47 Coniscliffe Road Darlington Durham DL3 7EH to 54 Bondgate Darlington County Durham DL3 7JJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 47 Coniscliffe Road Darlington Durham DL3 7EH to 54 Bondgate Darlington County Durham DL3 7JJ on 7 September 2015 (1 page)
7 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 39 Pierremont Crescent Darlington Durham DL3 9PB England on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 39 Pierremont Crescent Darlington Durham DL3 9PB England on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 39 Pierremont Crescent Darlington Durham DL3 9PB England on 8 May 2014 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)