London
W1S 4HA
Secretary Name | Mohamed Hachem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2012) |
Role | Secretary |
Correspondence Address | 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Director Name | Etienne Louw |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Sales Director |
Correspondence Address | 6 Dells Close Teddington Middlesex TW11 0LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
45 at £1 | Mr J. Awad 45.00% Ordinary |
---|---|
35 at £1 | Mr M. Abdul Rahim 35.00% Ordinary |
20 at £1 | Mr F. Abdul Rahim 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£593,534 |
Cash | £360 |
Current Liabilities | £1,242,677 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Liquidators statement of receipts and payments to 17 September 2012 (10 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (10 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (10 pages) |
21 September 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 September 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 June 2012 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 7 June 2012 (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Statement of affairs with form 4.19 (5 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Statement of affairs with form 4.19 (5 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Termination of appointment of Mohamed Hachem as a secretary (1 page) |
24 April 2012 | Termination of appointment of Mohamed Hachem as a secretary on 23 April 2012 (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Secretary's details changed for Mohamed Hachem on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Hussein Awad on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Hussein Awad on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Secretary's details changed for Mohamed Hachem on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Director's details changed for Hussein Awad on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mohamed Hachem on 8 March 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 51 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 51 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 51 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 9 January 2012 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
14 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 08/03/04; full list of members
|
8 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
4 February 2003 | Return made up to 08/03/02; full list of members; amend (6 pages) |
4 February 2003 | Return made up to 08/03/02; full list of members; amend (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | Amended full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Amended full accounts made up to 31 March 2002 (9 pages) |
2 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
24 May 2001 | Return made up to 13/03/01; full list of members
|
15 May 2001 | Company name changed class communication (uk) LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed class communication (uk) LIMITED\certificate issued on 15/05/01 (2 pages) |
23 April 2001 | Accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
22 March 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (12 pages) |