Plantation Wharf
London
Battersea
SW11 3YH
Director Name | Mr Gholam-Reza Rahmat-Samii |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Calico Row Plantation Wharf London SW11 3YH |
Director Name | Mr Shaikh Fauzi Bin Abdullah Lajam |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 12 A Gemmill Lane Singapore 069252 |
Secretary Name | Mr Hock Leng Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Miss Sharon Patricia Sibthorpe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1993) |
Role | Operations Manager |
Correspondence Address | Riverside House The Esplanade Mayland Chelmsford Essex CM3 6AW |
Director Name | Mr Mohamed Abdulaziz Alromaizan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 October 1991(2 weeks after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 March 2018) |
Role | Merchant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 768 Riyadh Foreign |
Secretary Name | Shaikh Fauzi Bin Abdullah Lajam |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 October 2003(12 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | 12 A Gemmill Lane Singapore 069252 |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 19 Cornerways 1 Daylesford Avenue Barnes London SW15 5QP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £500 |
Gross Profit | £500 |
Net Worth | -£50,176 |
Cash | £64 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
8 June 2018 | Appointment of Mr Gholam-Reza Rahmat-Samii as a director on 8 June 2018 (2 pages) |
30 April 2018 | Cessation of Mohamed Abdulaziz Alromaizan as a person with significant control on 25 March 2018 (1 page) |
30 April 2018 | Termination of appointment of Mohamed Abdulaziz Alromaizan as a director on 25 March 2018 (1 page) |
23 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 October 2017 | Notification of Mohamed Abdulaziz Alromaizan as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Mohamed Abdulaziz Alromaizan as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Termination of appointment of Shaikh Fauzi Lajam as a director (1 page) |
2 October 2012 | Termination of appointment of Shaikh Fauzi Lajam as a secretary (1 page) |
2 October 2012 | Termination of appointment of Shaikh Fauzi Lajam as a secretary (1 page) |
2 October 2012 | Termination of appointment of Shaikh Fauzi Lajam as a director (1 page) |
26 July 2012 | Appointment of Mrs. Pui Leng Lajam as a director (2 pages) |
26 July 2012 | Appointment of Mrs. Pui Leng Lajam as a director (2 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Director's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (3 pages) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Secretary's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (2 pages) |
16 December 2010 | Director's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (3 pages) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Secretary's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (2 pages) |
16 December 2010 | Director's details changed for Fauzi Bin Abdullah Lajam on 1 January 2010 (3 pages) |
15 December 2010 | Director's details changed for Mohamed Abdulaziz Alromaizan on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for Mohamed Abdulaziz Alromaizan on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for Mohamed Abdulaziz Alromaizan on 1 January 2010 (2 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 19 cornerways 1 daylesford, avenue, london, SW15 5QP (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 19 cornerways 1 daylesford, avenue, london, SW15 5QP (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: warwick house business centre, suite 13 2ND floor, 181-183 warwick road, london W14 8PU (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: warwick house business centre, suite 13 2ND floor, 181-183 warwick road, london W14 8PU (1 page) |
6 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 59 calico row, plantation wharf, london, SW11 3TW (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 59 calico row, plantation wharf, london, SW11 3TW (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: fifth floor, cromwell house, fulwood place, london WC1V 6HZ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: fifth floor, cromwell house, fulwood place, london WC1V 6HZ (1 page) |
17 December 2003 | Return made up to 17/09/03; full list of members (8 pages) |
17 December 2003 | Return made up to 17/09/03; full list of members (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members
|
12 October 2000 | Return made up to 17/09/00; full list of members
|
13 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
10 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
27 September 1996 | Return made up to 17/09/96; no change of members
|
27 September 1996 | Return made up to 17/09/96; no change of members
|
8 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 February 1992 | Company name changed\certificate issued on 11/02/92 (2 pages) |
17 September 1991 | Incorporation (14 pages) |