1 Putney Bridge Approach
London
SW6 3JD
Secretary Name | Mr Rajai Fayez Khouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Secretary Name | Fayez Khouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Flat 3 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Helen Samantha Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 2010) |
Role | Musician |
Correspondence Address | 137 Old Dover Road Blackheath London SE3 8SY |
Secretary Name | Capital Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1992) |
Correspondence Address | First Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | S & N Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1994) |
Correspondence Address | First Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | S & N Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 January 2000) |
Correspondence Address | Flat 6 49 Compayne Gardens London NW6 3DB |
Registered Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at 1 | Rajai Fayez Khouri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£231,009 |
Current Liabilities | £231,835 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Termination of appointment of Helen Kemp as a secretary (1 page) |
11 October 2010 | Termination of appointment of Rajai Khouri as a director (1 page) |
11 October 2010 | Termination of appointment of Helen Kemp as a secretary (1 page) |
11 October 2010 | Termination of appointment of Rajai Khouri as a director (1 page) |
10 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 September 2010 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 6 August 2010 (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
30 April 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
11 March 2010 | Compulsory strike-off action has been suspended (1 page) |
11 March 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
7 May 2008 | Return made up to 28/09/07; full list of members (6 pages) |
7 May 2008 | Return made up to 28/09/07; full list of members (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 December 2006 | Return made up to 28/09/06; full list of members (6 pages) |
14 December 2006 | Return made up to 28/09/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o warren clare 5-6 george street st albans hertfordshire AL3 4ER (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o warren clare 5-6 george street st albans hertfordshire AL3 4ER (1 page) |
26 April 2006 | Return made up to 28/09/05; full list of members (7 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 28/09/03; full list of members (7 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Return made up to 28/09/04; full list of members
|
26 April 2006 | New secretary appointed (3 pages) |
26 April 2006 | Return made up to 28/09/04; full list of members (7 pages) |
26 April 2006 | New secretary appointed (3 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
25 January 2003 | Return made up to 28/09/02; full list of members (7 pages) |
25 January 2003 | Return made up to 28/09/02; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: c/0 sharp parsons tallon 167 fleet street london EC4A 2NB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: c/0 sharp parsons tallon 167 fleet street london EC4A 2NB (1 page) |
13 November 2000 | Return made up to 28/09/00; full list of members
|
13 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
26 January 2000 | Return made up to 28/09/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/09/99; full list of members (6 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: first floor 135 notting hill gate london W11 3LB (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: first floor 135 notting hill gate london W11 3LB (1 page) |
25 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
25 January 2000 | Accounts made up to 31 December 1998 (5 pages) |
20 May 1999 | Return made up to 28/09/98; full list of members (6 pages) |
20 May 1999 | Return made up to 28/09/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 April 1998 | Accounts made up to 31 December 1997 (5 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
7 January 1998 | Accounts made up to 31 December 1996 (7 pages) |
27 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
27 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
16 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
30 January 1985 | Company name changed\certificate issued on 30/01/85 (2 pages) |
30 January 1985 | Company name changed\certificate issued on 30/01/85 (2 pages) |
30 January 1985 | Incorporation (16 pages) |
30 January 1985 | Incorporation (16 pages) |