London
SW7 4TH
Secretary Name | Tracey Lee Hawawini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Ms Tracey Lee Hawawini |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 March 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Secretary Name | Judith Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(8 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Senator House 2 Graham Road Hendon Central London NW4 3HJ |
Director Name | Hervey Trevor Raymond |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 May 2002) |
Role | Advertising Executive |
Correspondence Address | Av D'Hougoumont 2b 1180 Bruxelles Belgium |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Director Name | Alize Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(1 year after company formation) |
Appointment Duration | 3 years (resigned 11 April 1997) |
Correspondence Address | Kaya Gob Nicolaas Debrot 33 Kralendijk Bonaire Netherlands Antilles |
Director Name | Bobine International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(4 years after company formation) |
Appointment Duration | 4 years (resigned 04 May 2001) |
Correspondence Address | Rue De Vermont 9a PO Box 45 Geneva Ch1211 Switzerland |
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Alain Hawawini 60.00% Ordinary |
---|---|
30 at £1 | Tracy Hawawini 30.00% Ordinary |
10 at £1 | Stephanie Hawawini 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 29 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
31 December 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 November 2014 | Amended total exemption small company accounts made up to 29 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 July 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
25 June 2013 | Director's details changed for Tracey Lee Hawawini on 10 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Tracey Lee Hawawini on 10 June 2013 (1 page) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alain Hawawini on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Alain Hawawini on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
6 October 2009 | Appointment of Tracey Lee Hawawini as a director (2 pages) |
24 September 2009 | Return made up to 29/03/05; no change of members; amend (8 pages) |
24 September 2009 | Return made up to 29/03/06; no change of members; amend (8 pages) |
5 August 2009 | Return made up to 29/03/03; full list of members; amend (10 pages) |
5 August 2009 | Return made up to 29/03/04; full list of members; amend (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
20 July 2009 | Ad 25/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
17 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 29 September 2005 (6 pages) |
16 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 September 2004 (6 pages) |
7 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 29 September 2003 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
21 May 2002 | Secretary resigned (1 page) |
25 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (2 pages) |
21 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 438 ley street ilford essex IG2 7BS (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
12 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 29 September 1999 (6 pages) |
6 September 1999 | Resolutions
|
16 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 29 September 1998 (6 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: grosvenor hse 3 holstock rd ilford essex (1 page) |
15 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
5 November 1997 | Accounts for a small company made up to 29 September 1997 (5 pages) |
9 June 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
29 August 1996 | Resolutions
|
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 29 September 1995 (7 pages) |
19 April 1995 | Return made up to 29/03/95; full list of members
|