London
NW6 4DH
Secretary Name | Ali Fouani |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 4b Rowley Way Abbey Road London NW8 0SF |
Director Name | Ragy Zaki Fahmy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Court Way Acton London W3 0PY |
Secretary Name | Marina Mahmoud De-Marchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Dursley Court Grove Lydney Close London SE15 6AS |
Secretary Name | Vabyella Zaki |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 1 Court Way Acton London W3 0PY |
Secretary Name | Khalife Mouzaihem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 18 Priory Terrace London NW6 4DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit P51 Western International Market, Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
51 at £1 | Hussain Fouani 51.00% Ordinary |
---|---|
49 at £1 | Hussein Fouani 49.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
12 February 2002 | Delivered on: 13 February 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Hussein Fouani as a person with significant control on 1 June 2017 (2 pages) |
19 July 2017 | Notification of Hussein Fouani as a person with significant control on 1 June 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 March 2014 | Annual return made up to 17 July 2010 with a full list of shareholders (13 pages) |
18 March 2014 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
18 March 2014 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Change of name notice (3 pages) |
18 March 2014 | Change of name notice (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
18 March 2014 | Annual return made up to 17 July 2009 with a full list of shareholders (14 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
18 March 2014 | Annual return made up to 17 July 2011 with a full list of shareholders (13 pages) |
18 March 2014 | Annual return made up to 17 July 2009 with a full list of shareholders (14 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
18 March 2014 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
18 March 2014 | Restoration by order of the court (3 pages) |
18 March 2014 | Annual return made up to 17 July 2011 with a full list of shareholders (13 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
18 March 2014 | Restoration by order of the court (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
18 March 2014 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 July 2010 with a full list of shareholders (13 pages) |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 February 2009 | Secretary appointed ali fouani (1 page) |
11 February 2009 | Secretary appointed ali fouani (1 page) |
11 February 2009 | Appointment terminated secretary khalife mouzaihem (1 page) |
11 February 2009 | Appointment terminated secretary khalife mouzaihem (1 page) |
8 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 113-114 western international market, hayes road southall middlesex UB2 5XE (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 113-114 western international market, hayes road southall middlesex UB2 5XE (1 page) |
8 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
8 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
12 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
13 January 2004 | Return made up to 17/07/03; full list of members (6 pages) |
13 January 2004 | Return made up to 17/07/03; full list of members (6 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
30 September 2002 | Return made up to 17/07/02; full list of members (6 pages) |
30 September 2002 | Return made up to 17/07/02; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Full accounts made up to 31 July 2000 (11 pages) |
16 January 2002 | Full accounts made up to 31 July 2000 (11 pages) |
16 January 2002 | Return made up to 17/07/01; full list of members (6 pages) |
16 January 2002 | Return made up to 17/07/01; full list of members (6 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Full accounts made up to 31 July 1999 (11 pages) |
10 August 2001 | Full accounts made up to 31 July 1999 (11 pages) |
10 August 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2001 | Return made up to 17/07/00; full list of members (6 pages) |
23 February 2001 | Return made up to 17/07/00; full list of members (6 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2000 | Return made up to 17/07/99; no change of members (4 pages) |
21 March 2000 | Return made up to 17/07/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
24 September 1998 | Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
24 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
24 September 1998 | Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
17 July 1997 | Incorporation (17 pages) |
17 July 1997 | Incorporation (17 pages) |