London
N2 0EL
Secretary Name | Ahmed Hamidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 75 Kingsley Way London N2 0EL |
Director Name | Khaled Hamidi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 June 2009) |
Role | Estate Agent |
Correspondence Address | 75 Kingsley Way Hampstead Garden Suburb London N2 0EL |
Director Name | Majid Soussane |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Moroccan British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Importer Exporter |
Correspondence Address | 6 Rue Anatule France Bourgogne Casablanca Foreign |
Director Name | Hicham Soussane |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Moroccan British |
Status | Resigned |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 4 Quantock Gardens London NW2 1PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Park View 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£128,152 |
Current Liabilities | £128,152 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
21 March 2007 | Return made up to 02/08/06; full list of members (6 pages) |
27 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 75 kingsley way london N2 0EL (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: unit 22 hallmark trading centre fourth way wembley middlesex HA9 0HL (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 75 kingsley way london N2 0EL (1 page) |
17 October 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 10 ritz parade london W5 3RA (1 page) |
21 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
31 October 2002 | Return made up to 02/08/02; full list of members
|
6 February 2002 | Director's particulars changed (1 page) |
20 November 2001 | Return made up to 02/08/01; full list of members
|
12 October 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: fourth floor, mitre house 177 regent street london W1R 8BB (1 page) |
24 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (17 pages) |