Wood Green
London
N22 5DX
Secretary Name | Mr Malcolm Blaiberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 July 2014) |
Role | Accountant |
Correspondence Address | 18 Elstree Road Bushey Heath Bushey Herts. WD23 4GG |
Director Name | Mohamed Aziz Begdouri |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2008) |
Role | Chef |
Correspondence Address | 5b Ferme Park Road London N4 4DS |
Secretary Name | Vanessa Sophia Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 26 Sycamore Terrace York YO30 7DN |
Secretary Name | Vanessa Sophia Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 26 Sycamore Terrace York YO30 7DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Elstree Road Bushey Heath Herts. WD23 4GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
99 at £1 | Aziz Begdouri 99.00% Ordinary |
---|---|
1 at £1 | Vanessa Sophia Unwin 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,274 |
Gross Profit | £46,918 |
Net Worth | -£28,893 |
Cash | £6,610 |
Current Liabilities | £40,239 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
25 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
25 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
11 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Youssef Begdouri on 7 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Youssef Begdouri on 7 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Youssef Begdouri on 7 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
3 June 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 November 2008 | Return made up to 07/06/08; full list of members (3 pages) |
25 November 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 October 2008 | Secretary appointed mr malcolm blaiberg (1 page) |
8 October 2008 | Secretary appointed mr malcolm blaiberg (1 page) |
8 October 2008 | Director appointed mr youssef begdouri (1 page) |
8 October 2008 | Director appointed mr youssef begdouri (1 page) |
7 October 2008 | Appointment terminated secretary vanessa unwin (1 page) |
7 October 2008 | Appointment terminated secretary vanessa unwin (1 page) |
7 October 2008 | Appointment terminated director mohamed begdouri (1 page) |
7 October 2008 | Appointment terminated director mohamed begdouri (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
30 September 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
4 March 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 143 green dragon lane london N21 1EU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 143 green dragon lane london N21 1EU (1 page) |
24 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
10 December 2006 | Director's particulars changed (1 page) |
10 December 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members
|
16 June 2005 | Return made up to 07/06/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
2 December 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
3 June 2004 | Return made up to 07/06/04; full list of members
|
3 June 2004 | Return made up to 07/06/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
30 December 2002 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members
|
18 June 2002 | Return made up to 07/06/02; full list of members
|
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
3 September 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
3 September 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members
|
18 June 2001 | Return made up to 07/06/01; full list of members
|
23 November 2000 | Accounts made up to 31 July 2000 (10 pages) |
23 November 2000 | Accounts made up to 31 July 2000 (10 pages) |
26 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
26 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
16 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 259 cranbrook road ilford essex IG1 4TG (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 259 cranbrook road ilford essex IG1 4TG (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 79 wilberforce road london N4 2SP (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 79 wilberforce road london N4 2SP (1 page) |
14 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 1999 | Incorporation (17 pages) |
7 June 1999 | Incorporation (17 pages) |