77-81 Sloane Street
London
SW1X 9SE
Director Name | Mr George Ibrahim Harb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Chapel View South Croydon Surrey CR2 7LF |
Secretary Name | First Instance Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 August 2010) |
Correspondence Address | Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU |
Director Name | Jamil Barrage |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 1993) |
Role | Banker |
Correspondence Address | 44 Buckingham Court 48 Kensington Park Road London W11 3BP |
Director Name | Mr Ossama Barrage |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1994) |
Role | Marketing Director |
Correspondence Address | 14 Matlock Court London W11 3BS |
Secretary Name | Mr Ossama Barrage |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 14 Matlock Court London W11 3BS |
Director Name | Carla Barrage |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 20 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 June 2003) |
Role | Company Director |
Correspondence Address | 59 St Mary's Abbott Court Warwick Gardens London W14 8RB |
Director Name | Salwa Sharman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 1995) |
Role | Director/Company Secretary |
Correspondence Address | 28 Calder Gardens Edgware Middlesex HA8 5PT |
Secretary Name | Salwa Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 1995) |
Role | Director/Company Secretary |
Correspondence Address | 28 Calder Gardens Edgware Middlesex HA8 5PT |
Director Name | Farida Barrage |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 12 January 1995(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Shelton House 181 Sloane Street London SW1X 9QN |
Secretary Name | Ossama Barrage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2005) |
Role | Catering Advisor |
Correspondence Address | No 14 Dorchester Court 77-81 Sloane Street London SW1X 9SE |
Director Name | Jamil Barrage |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 November 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 59 St Mary Abbots Court Warwick Gardens London W14 8RB |
Director Name | Salwa Barrage |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | General Manager |
Correspondence Address | 212 Harrow View Harrow HA2 6PL |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,733 |
Current Liabilities | £80,026 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
6 June 2009 | Statement of affairs with form 4.19 (6 pages) |
6 June 2009 | Statement of affairs with form 4.19 (6 pages) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
8 May 2008 | Director's Change of Particulars / ossama barrage / 24/04/2006 / Nationality was: lebanese, now: british; Occupation was: catering advisor, now: company director (1 page) |
8 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / ossama barrage / 24/04/2006 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
5 May 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
5 May 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Return made up to 23/04/05; full list of members (3 pages) |
24 June 2005 | Return made up to 23/04/05; full list of members
|
10 June 2005 | Registered office changed on 10/06/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members
|
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members
|
2 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
3 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 June 2000 | Return made up to 23/04/00; full list of members
|
13 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 May 1999 | Return made up to 23/04/99; full list of members (5 pages) |
14 May 1999 | Return made up to 23/04/99; full list of members
|
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 May 1998 | Return made up to 23/04/98; full list of members
|
5 May 1998 | Return made up to 23/04/98; full list of members (5 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1997 | Return made up to 23/04/97; full list of members (5 pages) |
6 May 1997 | Return made up to 23/04/97; full list of members
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
6 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
23 May 1996 | Director's particulars changed (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 21 home mead stanmore middlesex HA7 1AF (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 21 home mead stanmore middlesex HA7 1AF (1 page) |
27 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 November 1995 | New director appointed (2 pages) |
29 August 1995 | New secretary appointed;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
16 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
10 March 1995 | New director appointed (2 pages) |
23 April 1990 | Incorporation (14 pages) |
23 April 1990 | Incorporation (14 pages) |