5 Colville Road
London
W3 8BL
Director Name | European Egyptian American Business Association Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 November 2014) |
Correspondence Address | Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Director Name | Harvard College Cambridge Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 November 2014) |
Correspondence Address | 5a Colville Road London W3 8BL |
Director Name | Jean-Marc David Aouizerat |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Frenchh |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Elizabeth Road London N15 5LG |
Director Name | Sonia Philippon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 13 Despointes St Marrickville Sydney 2204 Nsw Australia Foreign |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit A 5 Colville Road London W3 8BL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2010) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit A 5 Colville Road London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1 at £1 | Sherif Adel Yassin Ghannam 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Appointment of European Egyptian American Business Association Ltd as a director (2 pages) |
13 October 2011 | Appointment of European Egyptian American Business Association Ltd as a director (2 pages) |
13 October 2011 | Appointment of Harvard College Cambridge Limited as a director (2 pages) |
13 October 2011 | Appointment of Harvard College Cambridge Limited as a director (2 pages) |
11 October 2011 | Appointment of Mr Sherif Adel Yassin Ghannam as a director (2 pages) |
11 October 2011 | Termination of appointment of Peter Watling as a director (1 page) |
11 October 2011 | Termination of appointment of Peter Watling as a director (1 page) |
11 October 2011 | Appointment of Mr Sherif Adel Yassin Ghannam as a director (2 pages) |
7 October 2011 | Company name changed edgie music LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Company name changed edgie music LIMITED\certificate issued on 07/10/11
|
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Cfl Directors Limited as a director (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Termination of appointment of Cfl Secretaries Limited as a secretary (1 page) |
6 August 2010 | Termination of appointment of Cfl Directors Limited as a director (1 page) |
6 August 2010 | Appointment of Mr Peter John Watling as a director (2 pages) |
6 August 2010 | Termination of appointment of Cfl Secretaries Limited as a secretary (1 page) |
6 August 2010 | Appointment of Mr Peter John Watling as a director (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
14 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
14 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o company formations (london) LTD 7-11 minerva road park royal london NW10 6HJ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o company formations (london) LTD 7-11 minerva road park royal london NW10 6HJ (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
17 May 2004 | Return made up to 26/07/03; full list of members (7 pages) |
17 May 2004 | Return made up to 26/07/03; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
31 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
7 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
26 July 1999 | Incorporation (13 pages) |
26 July 1999 | Incorporation (13 pages) |