Loughton
Essex
IG10 4EB
Secretary Name | Miss Entesar Tanous |
---|---|
Status | Closed |
Appointed | 01 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 137 Tanta Street Ismailia Egypt |
Secretary Name | Hanna Iskandar Hanna Tannous |
---|---|
Nationality | Jordanian |
Status | Resigned |
Appointed | 09 June 1999(2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 February 2011) |
Role | Company Director |
Correspondence Address | 35 Baldwins Hill Loughton Essex IG10 1SF |
Director Name | Mr Hanna Tannous |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 24 February 2011(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | M.a. Woodland 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Ms Michelle Ann Woodland on 17 July 2015 (3 pages) |
24 July 2015 | Director's details changed for Ms Michelle Ann Woodland on 17 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Termination of appointment of Hanna Tannous as a director (1 page) |
1 August 2013 | Termination of appointment of Hanna Tannous as a director (1 page) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Miss Entesar Tanous as a secretary (2 pages) |
13 April 2011 | Appointment of Miss Entesar Tanous as a secretary (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Appointment of Mr Hanna Tannous as a director (2 pages) |
24 February 2011 | Termination of appointment of Hanna Tannous as a secretary (1 page) |
24 February 2011 | Appointment of Mr Hanna Tannous as a director (2 pages) |
24 February 2011 | Termination of appointment of Hanna Tannous as a secretary (1 page) |
18 January 2011 | Company name changed h tannous LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Company name changed h tannous LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Change of name notice (1 page) |
18 January 2011 | Change of name notice (1 page) |
23 June 2010 | Director's details changed for Michelle Ann Woodland on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michelle Ann Woodland on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michelle Ann Woodland on 1 January 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 June 2009 | Director's change of particulars / michelle woodland / 22/05/2008 (1 page) |
18 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / hanna tannous / 22/05/2008 (1 page) |
18 June 2009 | Director's change of particulars / michelle woodland / 22/05/2008 (1 page) |
18 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / hanna tannous / 22/05/2008 (1 page) |
30 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 June 2003 | Return made up to 22/05/03; full list of members
|
7 June 2003 | Return made up to 22/05/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
26 January 2002 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: pearlman rose chartered accountants 116/117 saffron hill london EC1N 8QS (1 page) |
6 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: pearlman rose chartered accountants 116/117 saffron hill london EC1N 8QS (1 page) |
6 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
6 November 2000 | Return made up to 26/05/00; full list of members (6 pages) |
6 November 2000 | Return made up to 26/05/00; full list of members (6 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
6 July 1999 | Director resigned (1 page) |
30 June 1999 | Company name changed berkwell LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Company name changed berkwell LIMITED\certificate issued on 01/07/99 (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Incorporation (10 pages) |
26 May 1999 | Incorporation (10 pages) |