Southgate
London
N14 7HG
Secretary Name | Samira Tumi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage 2 Cannon Hill Southgate London N14 7HG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Zahid Hussein Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 282a Bethnal Green Road London E2 0AG |
Director Name | Ali Al Fituri |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 30 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1995) |
Role | Businessman |
Correspondence Address | PO Box 20043 Tripoli Libya Foreign |
Director Name | Mustafa Hamza |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 30 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1995) |
Role | Businessman |
Correspondence Address | Suk El Musher No6 Tripoli Libya Foreign |
Director Name | Samira Tumi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage 2 Cannon Hill Southgate London N14 7HG |
Director Name | Abdul Hamid Tumi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1997) |
Role | Importer Exporter |
Correspondence Address | 3 Rodney Court Maida Vale London W9 |
Secretary Name | Samira Tumi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage 2 Cannon Hill Southgate London N14 7HG |
Secretary Name | David John Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 26b Allfarthing Lane Wandsworth London SW18 2PG |
Director Name | Mr Maher Al Jamil |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299a Bethnal Green Road London E2 6AH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 299a Bethnal Green Road London E2 6AH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117,347 |
Cash | £27,987 |
Current Liabilities | £58,534 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
18 September 2020 | Amended accounts made up to 31 May 2018 (7 pages) |
26 June 2020 | Termination of appointment of Samira Tumi as a director on 18 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Samira Tumi as a secretary on 18 June 2020 (1 page) |
29 May 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
16 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
8 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Maher Al Jamil as a director on 1 December 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 September 2017 | Appointment of Mr Maher Al Jamil as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Maher Al Jamil as a director on 18 September 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Samira Tumi on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Abdulhamid Tumi on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Abdulhamid Tumi on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Samira Tumi on 23 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 252 bethnal green road london E2 0AA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 252 bethnal green road london E2 0AA (1 page) |
6 February 2008 | Return made up to 04/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 March 2004 | Return made up to 04/01/04; full list of members
|
5 March 2004 | Return made up to 04/01/04; full list of members
|
5 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
3 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
3 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
1 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members
|
20 January 2000 | Return made up to 04/01/00; full list of members
|
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 04/01/97; full list of members
|
5 February 1997 | Return made up to 04/01/97; full list of members
|
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
13 October 1996 | Ad 31/05/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 October 1996 | Ad 31/05/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
16 July 1996 | Secretary's particulars changed (1 page) |
16 July 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Return made up to 04/01/96; no change of members
|
5 February 1996 | Return made up to 04/01/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |