Epsom
KT17 1JW
Director Name | Fahad Nabawi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Station Road Stoneleigh Epsom Surrey KT19 0QZ |
Secretary Name | Veronica Nabawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Mangeress |
Correspondence Address | 6 Station Road Stoneleigh Epsom Surrey KT19 0QZ |
Secretary Name | Melaz Zidni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 33 Morland Avenue Croydon CR0 6EA |
Secretary Name | Melaz Zidni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 33 Morland Avenue Croydon CR0 6EA |
Secretary Name | Tony Romero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 6b Station Approach Stoneleigh Epsom Surrey KT19 0QZ |
Secretary Name | Mrs Rana Sbahi |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 31 December 2005(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 February 2017) |
Role | Company Director |
Correspondence Address | 45 Dickerage Road Kingston Upon Thames Surrey KT1 3SR |
Director Name | Ossman Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 45 Fleming Mead Mitcham Surrey CR4 3LY |
Secretary Name | Hargur Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 45 Fleming Mead Mitcham Surrey CR4 3LY |
Registered Address | 18 The Broadway Stoneleigh Ewell Epsom Surrey KT17 2HU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Assma Kellesli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,720 |
Cash | £5,626 |
Current Liabilities | £1,859 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2021 | Voluntary strike-off action has been suspended (1 page) |
17 August 2021 | Application to strike the company off the register (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
12 April 2019 | Director's details changed for Veronica Holbourn on 3 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Rana Sbahi as a secretary on 2 February 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Rana Sbahi as a secretary on 2 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Director's details changed for Veronica Holbourn on 1 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mrs Rana Sbahi on 1 February 2016 (1 page) |
16 February 2016 | Director's details changed for Veronica Holbourn on 1 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mrs Rana Sbahi on 1 February 2016 (1 page) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Secretary's details changed for Rana Sbahi on 20 October 2011 (2 pages) |
16 March 2012 | Secretary's details changed for Rana Sbahi on 20 October 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Director's details changed for Veronica Holbourn on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Veronica Holbourn on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Veronica Holbourn on 8 January 2010 (2 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
9 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 March 2006 | Amended accounts made up to 28 February 2005 (6 pages) |
6 March 2006 | Amended accounts made up to 28 February 2005 (6 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 August 2001 | Return made up to 02/02/01; full list of members (6 pages) |
15 August 2001 | Return made up to 02/02/01; full list of members (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
3 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
2 February 1999 | Incorporation (17 pages) |
2 February 1999 | Incorporation (17 pages) |