District 2, October City
Geiza
Egypt
Director Name | Mr Hossam Ibrahim Abdalla |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | 20 Parkside Wimbledon London SW19 5NA |
Director Name | Hassan Badr Eissa |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BJ |
Secretary Name | Hossam Ibrahim Abdalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Medical Consultant |
Correspondence Address | 126 Pepys Road Wimbledon London SW20 8NY |
Secretary Name | Hassan Badr Eissa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 4 Street No 100 Maadi Cairo Foreign |
Secretary Name | Beckie Cosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 167 Melrose Avenue Wimbledon London SW19 8AU |
Secretary Name | Mirel Stambuk |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 25 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2010) |
Role | Personal Assistant |
Correspondence Address | C/O Lister Hospital Chelsea Bridge Road London SW1W 8RH |
Secretary Name | Mr Hossam Ibrahim Abdalla |
---|---|
Status | Resigned |
Appointed | 01 January 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2004) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | H.i. Abdalla 60.00% Ordinary |
---|---|
400 at £1 | H.b. Essa 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,821 |
Cash | £9,281 |
Current Liabilities | £157 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (6 days from now) |
27 June 2017 | Notification of Hossam Ibrahim Abdalla as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 June 2017 | Notification of Hasan Badr Eissa as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Registered office address changed from The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH England to 272 Regents Park Road London N3 3HN on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Hossam Ibrahim Abdalla as a secretary on 23 February 2016 (1 page) |
13 January 2016 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Hossam Ibrahim Abdalla as a secretary on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Hossam Ibrahim Abdalla as a secretary on 1 January 2016 (2 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Termination of appointment of Mirel Stambuk as a secretary (1 page) |
29 July 2011 | Director's details changed for Hassan Badr Eissa on 13 May 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 August 2010 | Director's details changed for Hassan Badr Eissa on 13 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
10 June 2009 | Secretary's change of particulars / mirel stambuk / 01/05/2009 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 July 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 13/05/06; full list of members (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 August 2005 | Return made up to 13/05/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
12 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 May 2003 | Return made up to 13/05/03; full list of members
|
17 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
15 July 1999 | New secretary appointed (2 pages) |
22 June 1998 | Resolutions
|
18 June 1998 | Ad 12/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
13 May 1998 | Incorporation (16 pages) |