Welwyn
Hertfordshire
AL6 0UX
Director Name | Mr Fouad Hussein Shour |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Flat 2 47 Eaton Place London SW1X 8DE |
Director Name | Mr Anil Thadani |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Flat 1 47 Eaton Place London SW1X 8DE |
Director Name | Ballantine Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 November 2014) |
Correspondence Address | PO Box 146 Road Town Tortola Bvi British Virgin Islands |
Director Name | Carlos Ortiz-Patino |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Maisonette 47 Eaton Place London Sw1 |
Secretary Name | Carlos Ortiz-Patino |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Maisonette 47 Eaton Place London Sw1 |
Secretary Name | Richard Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 2003) |
Role | Accountant |
Correspondence Address | Flat 1 52 Moreton Street London SW1V 2PB |
Director Name | Fetawa International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Barclays Bank Building George Town Grand Cayman British West Indies |
Director Name | Priceless Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola BVI |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Venture House 27-29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ballantine Estates LTD 33.33% Ordinary |
---|---|
1 at £1 | Fetawa International LTD 33.33% Ordinary |
1 at £1 | Priceless Associates LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,340 |
Current Liabilities | £5,433 |
Latest Accounts | 24 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 26 June 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
17 September 2013 | Appointment of Mr Fouad Hussein Shour as a director (2 pages) |
17 September 2013 | Registered office address changed from 2 Mardleywood Mardleywood Welwyn Hertfordshire AL6 0UX England on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Anil Thadani as a director (2 pages) |
17 September 2013 | Termination of appointment of Fetawa International Limited as a director (1 page) |
17 September 2013 | Termination of appointment of Priceless Associates Limited as a director (1 page) |
17 September 2013 | Termination of appointment of Fetawa International Limited as a director (1 page) |
17 September 2013 | Appointment of Mr Fouad Hussein Shour as a director (2 pages) |
17 September 2013 | Registered office address changed from 2 Mardleywood Mardleywood Welwyn Hertfordshire AL6 0UX England on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Anil Thadani as a director (2 pages) |
17 September 2013 | Termination of appointment of Priceless Associates Limited as a director (1 page) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 10 April 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
7 June 2011 | Appointment of Ballantine Estates Limited as a director (3 pages) |
7 June 2011 | Appointment of Ballantine Estates Limited as a director (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Priceless Associates Limited on 2 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Fetawa International Limited on 2 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Fetawa International Limited on 2 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Priceless Associates Limited on 2 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Fetawa International Limited on 2 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Priceless Associates Limited on 2 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
13 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
13 May 2009 | Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page) |
13 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
13 May 2009 | Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page) |
18 September 2007 | Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page) |
18 September 2007 | Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page) |
17 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 52 moreton street london SW1V 2PB (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 52 moreton street london SW1V 2PB (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: lion house red lion street london WC1R 4GB (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: lion house red lion street london WC1R 4GB (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place london WC1V 6UB (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place london WC1V 6UB (1 page) |
18 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 47 eaton place london SW1 (1 page) |
6 February 2000 | Return made up to 02/04/99; no change of members (5 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 47 eaton place london SW1 (1 page) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Return made up to 02/04/99; no change of members (5 pages) |
1 February 1999 | Ad 02/04/97--------- £ si 1@1 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 February 1999 | Ad 02/04/97--------- £ si 1@1 (2 pages) |
22 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 47 eaton place london SW1 (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 47 eaton place london SW1 (1 page) |
8 July 1997 | New secretary appointed;new director appointed (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed;new director appointed (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 135-137 city road aspect house london EC1V 1JB (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 135-137 city road aspect house london EC1V 1JB (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
2 April 1997 | Incorporation (13 pages) |
2 April 1997 | Incorporation (13 pages) |