London
W1T 1SQ
Secretary Name | Osamg Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 23 Seymour Place London W1H 5AN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 August 2003) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Company Secretariat (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2011) |
Correspondence Address | 69 - 71 High Street Chatham Kent ME4 4EE |
Registered Address | 151 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Hanei El-hadidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,955 |
Cash | £13,131 |
Current Liabilities | £56,730 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 10 April 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Termination of appointment of Company Secretariat (Uk) Limited as a secretary (1 page) |
11 July 2011 | Termination of appointment of Company Secretariat (Uk) Limited as a secretary (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 14 April 2011 (1 page) |
3 March 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
3 March 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Company Secretariat (Uk) Limited on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Hanei El Hadidi on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Company Secretariat (Uk) Limited on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Company Secretariat (Uk) Limited on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Hanei El Hadidi on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Hanei El Hadidi on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / hanei el hadidi / 02/02/2008 (2 pages) |
30 May 2008 | Director's change of particulars / hanei el hadidi / 02/02/2008 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 02/03/07; full list of members
|
25 June 2007 | Return made up to 02/03/07; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
7 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
10 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 346C high street chatham kent ME4 4NP (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 346C high street chatham kent ME4 4NP (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 2 bath place london EC2A 3JJ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 2 bath place london EC2A 3JJ (1 page) |
22 October 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
4 February 2003 | Return made up to 13/12/02; change of members (4 pages) |
4 February 2003 | Return made up to 13/12/02; change of members (4 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
17 September 2002 | Company name changed myorganic LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed myorganic LIMITED\certificate issued on 17/09/02 (2 pages) |
15 January 2002 | Return made up to 13/12/01; no change of members (4 pages) |
15 January 2002 | Return made up to 13/12/01; no change of members (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
5 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 December 1999 | Incorporation (12 pages) |
13 December 1999 | Incorporation (12 pages) |