London
W1J 8DJ
Secretary Name | Jocelyn Hakim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Aida Hakim |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 206 Grove End Gardens Grove End Road London NW8 9LS |
Secretary Name | Tamara Javid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 07 November 1994) |
Role | Teacher |
Correspondence Address | Flat 3 2 Antrim Grove London NW3 4XR |
Secretary Name | Ezekiel Moses Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 January 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Neeld Crescent Hendon London NW4 3RR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cardslot.net |
---|
Registered Address | 1 Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jimmy Haron Hakim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,520 |
Cash | £44,888 |
Current Liabilities | £42,442 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 September 2016 | Director's details changed for Mr Jimmy Haron Hakim on 3 September 2016 (2 pages) |
3 September 2016 | Secretary's details changed for Jocelyn Hakim on 3 September 2016 (1 page) |
3 September 2016 | Secretary's details changed for Jocelyn Hakim on 3 September 2016 (1 page) |
3 September 2016 | Director's details changed for Mr Jimmy Haron Hakim on 3 September 2016 (2 pages) |
3 September 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 1 Berkeley Street London W1J 8DJ on 3 September 2016 (1 page) |
3 September 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 1 Berkeley Street London W1J 8DJ on 3 September 2016 (1 page) |
3 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
31 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 13 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Director's details changed for Jimmy Haron Hakim on 2 October 2011 (2 pages) |
22 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Director's details changed for Jimmy Haron Hakim on 2 October 2011 (2 pages) |
22 November 2012 | Director's details changed for Jimmy Haron Hakim on 2 October 2011 (2 pages) |
22 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Jimmy Haron Hakim on 2 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Jocelyn Hakim on 2 October 2009 (1 page) |
4 October 2010 | Secretary's details changed for Jocelyn Hakim on 2 October 2009 (1 page) |
4 October 2010 | Director's details changed for Jimmy Haron Hakim on 2 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Jimmy Haron Hakim on 2 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Jocelyn Hakim on 2 October 2009 (1 page) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 265 kingston road london SW19 3NW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 265 kingston road london SW19 3NW (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Return made up to 01/10/05; full list of members (5 pages) |
24 January 2006 | Return made up to 01/10/05; full list of members (5 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 November 2003 | Return made up to 01/10/03; full list of members (5 pages) |
18 November 2003 | Return made up to 01/10/03; full list of members (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
22 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (5 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (5 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
23 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 22 woodstock street london W1R 1HF (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 22 woodstock street london W1R 1HF (1 page) |
18 November 1997 | Return made up to 01/10/97; full list of members (5 pages) |
18 November 1997 | Return made up to 01/10/97; full list of members (5 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
27 November 1995 | Return made up to 01/10/95; full list of members (12 pages) |
27 November 1995 | Return made up to 01/10/95; full list of members (12 pages) |