Herne Hill
London
SE24 0AW
Director Name | Dr Samirabdulghafour Zeidan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 July 2010) |
Role | Company Director |
Correspondence Address | 40 Deerdale Road London SE24 0AW |
Secretary Name | Dr Samirabdulghafour Zeidan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 July 2010) |
Role | Company Director |
Correspondence Address | 40 Deerdale Road London SE24 0AW |
Director Name | Mohammed Kabier Ezeldin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 30 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 138 Kings Avenue London SW12 0BB |
Secretary Name | Mustafa Nawari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1996) |
Role | Engineering Consultant |
Correspondence Address | 10 Beale House Cawdor Crescent Birmingham B16 8XQ |
Secretary Name | Dr Khalid Diab Idris |
---|---|
Nationality | Sudanese |
Status | Resigned |
Appointed | 01 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 213b Cricklewood Broadway London NW2 3HS |
Secretary Name | Ayman Hamid Elbakhiet Gassmalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 3c Gordon Grove London SE5 9DT |
Director Name | Ayman Hamid Gassmalla |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dreadnought Close London SW19 2TA |
Secretary Name | Amged Zein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 29 Colwood Gardens Colliers Wood London SW19 2DS |
Registered Address | Unit 3d The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £142,701 |
Gross Profit | £15,639 |
Net Worth | -£841,758 |
Current Liabilities | £1,425,558 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 August 2009 | Return made up to 10/12/08; full list of members (4 pages) |
15 May 2009 | Compulsory strike-off action has been suspended (1 page) |
15 May 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 105 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 105 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 10/12/07; full list of members (8 pages) |
18 February 2008 | Return made up to 10/12/07; full list of members (8 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 128-130 west block westminster business square durham street london SE11 5JH (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 128-130 west block westminster business square durham street london SE11 5JH (1 page) |
2 February 2006 | Return made up to 10/12/05; full list of members
|
2 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: unit 130W westminster business square durham st london SE11 5JA (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: unit 130W westminster business square durham st london SE11 5JA (1 page) |
23 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
23 February 2004 | Return made up to 24/12/03; full list of members
|
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
27 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members
|
3 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
14 December 2000 | Ad 03/12/00--------- £ si 850@1=850 £ ic 150/1000 (2 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Ad 03/12/00--------- £ si 850@1=850 £ ic 150/1000 (2 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Return made up to 24/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 24/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 24/12/97; no change of members (4 pages) |
16 March 1998 | Return made up to 24/12/97; no change of members (4 pages) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Ad 04/12/96--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
3 February 1997 | Director's particulars changed (1 page) |
3 February 1997 | Ad 04/12/96--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Return made up to 24/12/96; full list of members (6 pages) |
3 February 1997 | Return made up to 24/12/96; full list of members (6 pages) |
3 February 1997 | Director's particulars changed (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
8 March 1996 | Return made up to 24/12/95; no change of members (4 pages) |
8 March 1996 | Return made up to 24/12/95; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 May 1994 | Return made up to 24/12/93; full list of members (7 pages) |
24 December 1990 | Incorporation (13 pages) |
24 December 1990 | Incorporation (13 pages) |