Lisson Street
London
NW1 5NY
Secretary Name | Latifa Bakalla |
---|---|
Nationality | Morocan |
Status | Closed |
Appointed | 04 March 1999(1 day after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | 96b Bravington Road London W9 3AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 44 Unimix House Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
100 at £1 | Mr El Houcein Aarab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,037 |
Cash | £700 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Completion of winding up (1 page) |
9 July 2015 | Completion of winding up (1 page) |
1 August 2014 | Notice of completion of voluntary arrangement (8 pages) |
1 August 2014 | Notice of completion of voluntary arrangement (8 pages) |
8 July 2014 | Order of court to wind up (2 pages) |
8 July 2014 | Order of court to wind up (2 pages) |
29 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2014 (8 pages) |
29 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2014 (8 pages) |
29 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2014 (8 pages) |
29 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2013 (10 pages) |
29 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2013 (10 pages) |
29 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2013 (10 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2012 (11 pages) |
12 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2012 (11 pages) |
12 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2012 (11 pages) |
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 (11 pages) |
6 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 (11 pages) |
6 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 (11 pages) |
20 April 2011 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from C/O Maisanda & Co 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Maisanda & Co 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Maisanda & Co 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 November 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for El Houcein Aarab on 1 March 2010 (2 pages) |
12 November 2010 | Director's details changed for El Houcein Aarab on 1 March 2010 (2 pages) |
12 November 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for El Houcein Aarab on 1 March 2010 (2 pages) |
12 November 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
15 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Return made up to 03/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
16 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 03/03/07; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o maisanda & co 609 crown house north circular road london NW10 7PN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o maisanda & co 609 crown house north circular road london NW10 7PN (1 page) |
11 June 2008 | Return made up to 03/03/07; full list of members (3 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of debenture register (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2006 | Return made up to 03/03/06; full list of members (6 pages) |
25 August 2006 | Return made up to 03/03/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
5 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
14 May 2004 | Return made up to 03/03/04; full list of members
|
14 May 2004 | Return made up to 03/03/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 61 sheringham house lisson street london NW1 5NY (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 61 sheringham house lisson street london NW1 5NY (1 page) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
20 June 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 03/03/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Incorporation (14 pages) |
3 March 1999 | Incorporation (14 pages) |