Isleworth
Middlesex
TW7 7BL
Director Name | Mr George Michelle Absi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Batoum Gardens London W6 7QD |
Secretary Name | Mr Anthony Maran Letchumanan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 343 City Road London EC1V 1LR |
Secretary Name | Line Grabow Nedergaard Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 January 1996(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 56 Batoum Gardens London W6 7QD |
Director Name | Mr Elias Youssef Kheir |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2010) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flower Cottage Moor Common Lane End High Wycombe Buckinghamshire HP14 3HX |
Secretary Name | Mr Elias Youssef Kheir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2010) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flower Cottage Moor Common Lane End High Wycombe Buckinghamshire HP14 3HX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01628 477707 |
---|---|
Telephone region | Maidenhead |
Registered Address | 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,915 |
Cash | £2,315 |
Current Liabilities | £33,216 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 May 1998 | Delivered on: 20 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1 bridge street richmond surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2018 | Application to strike the company off the register (2 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Nicolas Youssef Khair on 19 March 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Nicolas Youssef Khair on 19 March 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Nicolas Youssef Khair on 1 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Nicolas Youssef Khair on 1 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Nicolas Youssef Khair on 1 July 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Termination of appointment of Elias Kheir as a director (1 page) |
29 November 2011 | Termination of appointment of Elias Kheir as a secretary (1 page) |
29 November 2011 | Termination of appointment of Elias Kheir as a secretary (1 page) |
29 November 2011 | Termination of appointment of Elias Kheir as a director (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 September 2010 | Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
19 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Nicolas Youssef Khair on 16 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Nicolas Youssef Khair on 16 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Elias Youssef Kheir on 16 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Elias Youssef Kheir on 16 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
31 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
31 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
3 November 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
23 July 2008 | Return made up to 09/01/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/01/08; full list of members (4 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
21 March 2007 | Return made up to 09/01/07; full list of members (7 pages) |
21 March 2007 | Return made up to 09/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
8 August 2006 | Return made up to 09/01/06; full list of members
|
8 August 2006 | Return made up to 09/01/06; full list of members
|
31 July 2006 | Registered office changed on 31/07/06 from: minavil house ealing road wembley middlesex HA0 4EL (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: minavil house ealing road wembley middlesex HA0 4EL (1 page) |
7 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
1 March 2005 | Return made up to 09/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 09/01/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
10 November 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
31 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
6 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 February 2002 | Return made up to 09/01/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page) |
12 February 2002 | Return made up to 09/01/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
12 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
4 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
15 February 1999 | Return made up to 09/01/99; full list of members
|
15 February 1999 | Return made up to 09/01/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 May 1997 | Company name changed george absi LIMITED\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed george absi LIMITED\certificate issued on 23/05/97 (2 pages) |
14 April 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
14 April 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
10 March 1997 | Return made up to 09/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 09/01/97; full list of members (6 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 343 city road london EC1V 1LR (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 343 city road london EC1V 1LR (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
17 April 1996 | Return made up to 09/01/96; full list of members
|
17 April 1996 | Return made up to 09/01/96; full list of members
|
20 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
5 April 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |