London
W2 1EG
Director Name | Mr Rabe Fauzi Alhakmi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 446 Edgware Road London W2 1EG |
Director Name | Basil Mousa |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 26 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | KSA |
Correspondence Address | 75813 PO Box 75813 Dubai United Arab Emirates |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 446 Edgware Road London W2 1EG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | R. Fauzi 50.00% Ordinary |
---|---|
1 at £1 | Rima Fauzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,014 |
Cash | £16,189 |
Current Liabilities | £39,319 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Mr Rabe Fauzi Alhakmi as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Rabe Fauzi on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr Rabe Fauzi as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
23 June 2020 | Director's details changed for Mr Rabe Fauzi on 23 April 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 October 2018 | Appointment of Mr Rabe Fauzi as a director on 20 October 2018 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Po Box 20958 London W2 1YF to 446 Edgware Road London W2 1EG on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Po Box 20958 London W2 1YF to 446 Edgware Road London W2 1EG on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Po Box 20958 London W2 1YF to 446 Edgware Road London W2 1EG on 9 December 2014 (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Director's details changed for Basil Mousa on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Director's details changed for Basil Mousa on 29 September 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
12 April 2011 | Secretary's details changed for Rabe Fauzi on 5 August 2010 (1 page) |
12 April 2011 | Secretary's details changed for Rabe Fauzi on 5 August 2010 (1 page) |
12 April 2011 | Secretary's details changed for Rabe Fauzi on 5 August 2010 (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 5 August 2008 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 5 August 2008 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 5 August 2008 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 October 2009 | Amended accounts made up to 31 August 2007 (4 pages) |
1 October 2009 | Amended accounts made up to 31 August 2007 (4 pages) |
28 October 2008 | Return made up to 05/08/07; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / basil mussa / 28/10/2008 (2 pages) |
28 October 2008 | Director's change of particulars / basil mussa / 28/10/2008 (2 pages) |
28 October 2008 | Return made up to 05/08/07; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 June 2007 | Return made up to 05/08/06; full list of members
|
8 June 2007 | Return made up to 05/08/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 April 2006 | Return made up to 05/08/05; full list of members (6 pages) |
18 April 2006 | Return made up to 05/08/05; full list of members (6 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 April 2005 | Return made up to 05/08/04; full list of members (6 pages) |
11 April 2005 | Return made up to 05/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 October 2003 | Return made up to 05/08/03; full list of members (6 pages) |
10 October 2003 | Return made up to 05/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
3 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 May 2002 | Return made up to 05/08/01; full list of members (6 pages) |
2 May 2002 | Return made up to 05/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
17 January 2001 | Return made up to 05/08/00; full list of members (6 pages) |
17 January 2001 | Return made up to 05/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 June 2000 | Resolutions
|
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2000 | Return made up to 05/08/99; full list of members (6 pages) |
16 February 2000 | Return made up to 05/08/99; full list of members (6 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
5 August 1998 | Incorporation (10 pages) |
5 August 1998 | Incorporation (10 pages) |