London
W1H 5LD
Director Name | Khalifa Al Dabbous |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 December 1995) |
Role | Trader Import/Export |
Correspondence Address | 22 Fursecroft George Street London W1 |
Secretary Name | Khalil Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 December 1995) |
Role | Company Director |
Correspondence Address | 65 Bryanston Court George Street London W1H 7HD |
Director Name | Khalil Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1996) |
Role | Cafe Restaurant Manager |
Correspondence Address | 65 Bryanston Court George Street London W1H 7HD |
Secretary Name | Ahmad Khalil Hamze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Portsea Hall Portsea Place London W2 2BW |
Director Name | Ahmad Khalil Hamze |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Portsea Hall Portsea Place London W2 2BW |
Secretary Name | Khalil Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1999) |
Role | Secretary |
Correspondence Address | 136 George Street London W1H 5LD |
Director Name | Houria Hamze |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(5 years after company formation) |
Appointment Duration | 1 day (resigned 04 June 1999) |
Role | Housewife |
Correspondence Address | 19 Elmer House Penfold Street London NW8 8AY |
Secretary Name | Houria Hamze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(5 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Portsea Hall Portsea Place London W2 2BW |
Director Name | Mr Tarek Ahmed Fouad Abdelhady |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-138 George Street London W1H 5LD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 136-138 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£728,502 |
Cash | £6,388 |
Current Liabilities | £22,202 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2012 | Delivered on: 7 February 2012 Satisfied on: 22 November 2012 Persons entitled: Jabac Finances Limited Classification: Debenture Secured details: £85,000.0 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2019 | Registered office address changed from 332 the Water Gardens London W2 2DH England to 136-138 George Street London W1H 5LD on 8 April 2019 (1 page) |
8 April 2019 | Appointment of Ms Ghada Shaaban as a director on 29 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Tarek Ahmed Fouad Abdelhady as a director on 29 March 2019 (1 page) |
2 February 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Registered office address changed from 19 Seymour Place London W1H 5BG to 332 the Water Gardens London W2 2DH on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 19 Seymour Place London W1H 5BG to 332 the Water Gardens London W2 2DH on 25 September 2017 (1 page) |
19 January 2017 | Termination of appointment of Ahmad Khalil Hamze as a director on 10 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Ahmad Khalil Hamze as a director on 10 January 2017 (1 page) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Termination of appointment of Houria Hamze as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Houria Hamze as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Tarek Ahmed Fouad Abdelhady as a director on 22 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Tarek Ahmed Fouad Abdelhady as a director on 22 March 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (4 pages) |
5 June 2014 | Registered office address changed from 136/138 George Street London W1H 5LD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 136/138 George Street London W1H 5LD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 136/138 George Street London W1H 5LD on 5 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
7 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
14 October 2011 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
13 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
9 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
2 September 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
1 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
28 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
4 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
26 July 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
3 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
6 September 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
5 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
5 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 May 2000 (12 pages) |
12 July 2000 | Full accounts made up to 31 May 2000 (12 pages) |
12 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 May 1999 (14 pages) |
12 July 1999 | Full accounts made up to 31 May 1999 (14 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
16 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
20 May 1998 | Return made up to 19/05/98; full list of members
|
20 May 1998 | Return made up to 19/05/98; full list of members
|
6 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (14 pages) |
4 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
6 October 1996 | Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1996 | Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
26 May 1996 | Full accounts made up to 31 May 1995 (13 pages) |
26 May 1996 | Return made up to 19/05/96; no change of members (6 pages) |
26 May 1996 | Return made up to 19/05/96; no change of members (6 pages) |
26 May 1996 | Full accounts made up to 31 May 1995 (13 pages) |
26 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 March 1996 | Return made up to 19/05/95; full list of members (6 pages) |
21 March 1996 | Return made up to 19/05/95; full list of members (6 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Secretary resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned (2 pages) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 June 1994 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1994 | Registered office changed on 13/06/94 from: po box 55 7 spa road london SE16 3QQ (1 page) |
13 June 1994 | Director resigned;new director appointed (4 pages) |
13 June 1994 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1994 | Director resigned;new director appointed (4 pages) |
13 June 1994 | Registered office changed on 13/06/94 from: po box 55 7 spa road london SE16 3QQ (1 page) |
19 May 1994 | Incorporation (15 pages) |
19 May 1994 | Incorporation (15 pages) |