Kingston Upon Thames
Surrey
KT2 7JB
Secretary Name | Dr Hatif Hdaib Himoud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Director Name | Dr Hatif Hdaib Himoud |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 June 2014) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn House Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Director Name | Dr Hatif Hdaib Himoud |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 1998) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Secretary Name | Mrs Samira Himoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Director Name | Haitham Hatif Himoud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 April 2013) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Selwyn Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Hatif Hdaib Himoud 50.00% Ordinary |
---|---|
1 at £1 | Mrs Samira Himoud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,776,032 |
Cash | £5,247 |
Current Liabilities | £1,100 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 March 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 May 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 May 2013 (2 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Appointment of Dr Hatif Hdaib Himoud as a director (2 pages) |
30 April 2013 | Appointment of Dr Hatif Hdaib Himoud as a director (2 pages) |
30 April 2013 | Termination of appointment of Haitham Himoud as a director (1 page) |
30 April 2013 | Termination of appointment of Haitham Himoud as a director (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Director's details changed for Mrs Samira Himoud on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Haitham Hatif Himoud on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mrs Samira Himoud on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Haitham Hatif Himoud on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Samira Himoud on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Haitham Hatif Himoud on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 1-4 argyll street palladium house london W1F 7LD (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 1-4 argyll street palladium house london W1F 7LD (1 page) |
10 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Location of register of members (1 page) |
18 May 2004 | Location of register of members (1 page) |
18 May 2004 | Location of register of members (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: michael cole &co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: michael cole &co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members
|
27 June 1996 | Return made up to 20/06/96; full list of members
|
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
22 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |