Goodge Street
London
W1T 4LU
Director Name | Hussein Almehdar |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Goodge Street London W1T 4LU |
Secretary Name | Mahfuzh Safiee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Denzil Road London NW10 2UY |
Director Name | Dr Noureddine Ben Hassine Miladi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 January 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 54 Tiffany Gardens Northampton Northamptonshire NN4 0TJ |
Secretary Name | Dr Noureddine Ben Hassine Miladi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Tiffany Gardens Northampton Northamptonshire NN4 0TJ |
Director Name | Tariq Mushtaq |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 December 2005) |
Role | Accountant |
Correspondence Address | 18 Aylmer Road London N2 0BX |
Website | www.wamy.co.uk |
---|
Registered Address | 86 Whitechapel High Street Third Floor London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£583,504 |
Cash | £1,492 |
Current Liabilities | £950 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 30 January 2014 no member list (2 pages) |
10 February 2014 | Annual return made up to 30 January 2014 no member list (2 pages) |
27 January 2014 | Termination of appointment of Noureddine Miladi as a director (1 page) |
27 January 2014 | Termination of appointment of Noureddine Miladi as a secretary (1 page) |
27 January 2014 | Termination of appointment of Noureddine Miladi as a secretary (1 page) |
27 January 2014 | Termination of appointment of Noureddine Miladi as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 October 2013 | Appointment of Mr Belgacem Kahlalech as a director (2 pages) |
6 October 2013 | Appointment of Mr Belgacem Kahlalech as a director (2 pages) |
25 February 2013 | Annual return made up to 30 January 2013 no member list (3 pages) |
25 February 2013 | Annual return made up to 30 January 2013 no member list (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 30 January 2012 no member list (3 pages) |
5 March 2012 | Annual return made up to 30 January 2012 no member list (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 30 January 2011 no member list (3 pages) |
3 March 2011 | Registered office address changed from 46 Goodge Street London W1T 4LU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 46 Goodge Street London W1T 4LU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 46 Goodge Street London W1T 4LU on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 30 January 2011 no member list (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 March 2010 | Director's details changed for Dr Noureddine Miladi on 12 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 no member list (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 no member list (2 pages) |
1 March 2010 | Director's details changed for Dr Noureddine Miladi on 12 December 2009 (2 pages) |
26 August 2009 | Director and secretary's change of particulars / noureddine miladi / 20/07/2009 (1 page) |
26 August 2009 | Annual return made up to 30/01/08 (4 pages) |
26 August 2009 | Annual return made up to 30/01/09 (4 pages) |
26 August 2009 | Director and secretary's change of particulars / noureddine miladi / 20/07/2009 (1 page) |
26 August 2009 | Annual return made up to 30/01/09 (4 pages) |
26 August 2009 | Annual return made up to 30/01/08 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 April 2007 | Annual return made up to 30/01/07 (4 pages) |
2 April 2007 | Annual return made up to 30/01/07 (4 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 April 2005 | Annual return made up to 30/01/05
|
8 April 2005 | Annual return made up to 30/01/05
|
10 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Annual return made up to 30/01/01 (4 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Annual return made up to 30/01/01 (4 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
28 January 2004 | Annual return made up to 30/01/00 (4 pages) |
28 January 2004 | Annual return made up to 30/01/04 (4 pages) |
28 January 2004 | Annual return made up to 30/01/03
|
28 January 2004 | Annual return made up to 30/01/03
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 June 1999 | Annual return made up to 30/01/99 (4 pages) |
11 June 1999 | Annual return made up to 30/01/99 (4 pages) |
11 February 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 January 1998 | Incorporation (22 pages) |
30 January 1998 | Incorporation (22 pages) |