Royal Avenue
London
SW3 4QD
Director Name | Mr Mohamad Eid |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2015(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Royal Avenue London SW3 4QD |
Director Name | George Nicholas |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1997) |
Role | Managing Director |
Correspondence Address | 9 Rossetti Garden Mansions Flood Street Chelsea London SW3 5QY |
Secretary Name | Stella Maria Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 2a St Mary Abbots Place London W8 6LS |
Director Name | Houssam Eid |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(32 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Durrels House Warwick Gardens London W14 8QB |
Secretary Name | Ghada El Hajj |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 July 1997(32 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 141 The Water Gardens London W2 2DE |
Director Name | Mr Mohamad Eid |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Royal Avenue House Royal Avenue London SW3 4QD |
Director Name | Ghada El Hajj |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 August 2003(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2007) |
Role | Business Person |
Correspondence Address | 141 The Water Gardens London W2 2DE |
Director Name | Mr Housam Eid |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Kensington West Blythe Road London W14 0JG |
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
100 at £1 | Nasser Eid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,240 |
Cash | £94 |
Current Liabilities | £228,738 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2010 | Delivered on: 31 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 March 2010 | Delivered on: 17 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re guys 'n' dolls limited current account account number 63544656. Outstanding |
7 April 2004 | Delivered on: 22 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Statement of affairs (7 pages) |
22 November 2017 | Statement of affairs (7 pages) |
31 October 2017 | Registered office address changed from C/O Mcak & Co No 15 1st Floor Princeton Mews 167 London Road Kingston Thames KT2 6PJ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from C/O Mcak & Co No 15 1st Floor Princeton Mews 167 London Road Kingston Thames KT2 6PJ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 31 October 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Appointment of Mr Mohamad Eid as a director on 15 June 2015 (2 pages) |
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mr Mohamad Eid as a director on 15 June 2015 (2 pages) |
3 November 2015 | Termination of appointment of Housam Eid as a director on 15 June 2015 (1 page) |
3 November 2015 | Termination of appointment of Housam Eid as a director on 15 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Appointment of Mr Housam Eid as a director (2 pages) |
23 September 2011 | Appointment of Mr Housam Eid as a director (2 pages) |
23 September 2011 | Termination of appointment of Mohamad Eid as a director (1 page) |
23 September 2011 | Termination of appointment of Mohamad Eid as a director (1 page) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
8 November 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Return made up to 16/09/05; full list of members
|
11 October 2005 | Return made up to 16/09/05; full list of members
|
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members
|
21 September 2004 | Return made up to 16/09/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 April 2004 | Particulars of mortgage/charge (10 pages) |
22 April 2004 | Particulars of mortgage/charge (10 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
19 September 2003 | Return made up to 16/09/03; full list of members
|
19 September 2003 | Return made up to 16/09/03; full list of members
|
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Return made up to 16/09/02; full list of members
|
17 September 2002 | Return made up to 16/09/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Return made up to 16/09/01; full list of members
|
10 October 2001 | Return made up to 16/09/01; full list of members
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 235-237 old marylebone road london NW1 5QT (1 page) |
13 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 235-237 old marylebone road london NW1 5QT (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 16/09/97; full list of members (6 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 16/09/97; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 October 1995 | Return made up to 16/09/95; full list of members (12 pages) |
17 October 1995 | Return made up to 16/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 December 1964 | Incorporation (13 pages) |
11 December 1964 | Incorporation (13 pages) |