London
NW2 1EL
Secretary Name | Mr Mahmoud Salah Mohamed Elsaadany |
---|---|
Status | Closed |
Appointed | 01 March 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 54 Cumbrian Gardens London NW2 1EL |
Director Name | Mr Lawrence Handworker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
Secretary Name | Mrs Sandra Thelma Handworker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
Secretary Name | Miss Touria Rabbaa |
---|---|
Nationality | Moroccan |
Status | Resigned |
Appointed | 16 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 June 2008) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 14 Ormonde Terrace London NW8 7LP |
Director Name | Djana Matkovic |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 360a Cricklewood Lane London NW2 2QJ |
Director Name | Anna Szot |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2008) |
Role | Cashier |
Correspondence Address | 82 Eastern Road Romford Essex RM1 3QA |
Secretary Name | Sherif El Magowry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2010) |
Role | Businessman |
Correspondence Address | 42a Bedford Square London WC1B 3HX |
Director Name | Sherif El-Magowry |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 94 Dean Street London W1D 3TA |
Secretary Name | Sherif El-Magowry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 May 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 94 Dean Street London W1D 3TA |
Director Name | Miss Touria Rabbaa |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 05 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 54 Cumbrian Gardens London NW2 1EL |
Secretary Name | Miss Touria Rabbaa |
---|---|
Status | Resigned |
Appointed | 05 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 54 Cumbrian Gardens London NW2 1EL |
Director Name | Mr Ahmed Fahmi Fouda |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 194 Baker Street London NW1 5RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 54 Cumbrian Gardens London NW2 1EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £172,105 |
Cash | £537 |
Current Liabilities | £229,221 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 July 2008 | Delivered on: 30 July 2008 Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: £52,500.00 and all other monies due or to become due from the company to the chargee. Particulars: £52,500.00 together with any sums in the account see image for full details. Outstanding |
---|---|
14 June 2005 | Delivered on: 17 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14 & 15 irving street, london t/nos NGL840230 and NGL843318. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 June 2005 | Delivered on: 4 June 2005 Satisfied on: 30 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Mahmoud Salah Mohamed Elsaadany as a secretary on 1 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Touria Rabbaa as a secretary on 1 March 2020 (1 page) |
12 March 2020 | Notification of Mahmood Salah Mohamed Elsaadany as a person with significant control on 1 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Touria Rabbaa as a director on 1 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Mahmoud Salah Mohamed Elsaadany as a director on 1 March 2020 (2 pages) |
12 March 2020 | Cessation of Touria Rabbaa as a person with significant control on 1 March 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
5 August 2019 | Registered office address changed from 43 Rotherhithe Street London SE16 5UB England to 54 Cumbrian Gardens London NW2 1EL on 5 August 2019 (1 page) |
2 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 April 2019 | Registered office address changed from 37 Kings Avenue Woodford Green IG8 0JD England to 43 Rotherhithe Street London SE16 5UB on 6 April 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
2 January 2019 | Registered office address changed from 14/15 Irving Street London WC2H 7AU to 37 Kings Avenue Woodford Green IG8 0JD on 2 January 2019 (1 page) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 December 2017 | Satisfaction of charge 2 in full (2 pages) |
27 December 2017 | Satisfaction of charge 2 in full (2 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Termination of appointment of Ahmed Fouda as a director (1 page) |
11 February 2013 | Termination of appointment of Ahmed Fouda as a director (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 July 2012 | Appointment of Ahmed Fouda as a director (2 pages) |
26 July 2012 | Appointment of Ahmed Fouda as a director (2 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
5 August 2010 | Appointment of Miss Touria Rabbaa as a director (2 pages) |
5 August 2010 | Appointment of Miss Touria Rabbaa as a director (2 pages) |
4 August 2010 | Termination of appointment of Sherif El Magowry as a secretary (1 page) |
4 August 2010 | Appointment of Miss Touria Rabbaa as a secretary (1 page) |
4 August 2010 | Termination of appointment of Sherif El Magowry as a secretary (1 page) |
4 August 2010 | Termination of appointment of Sherif El-Magowry as a director (1 page) |
4 August 2010 | Appointment of Miss Touria Rabbaa as a secretary (1 page) |
4 August 2010 | Termination of appointment of Sherif El-Magowry as a director (1 page) |
28 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Sherif El-Magowry on 14 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Sherif El Magowry on 14 April 2010 (1 page) |
28 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Sherif El-Magowry on 14 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Sherif El Magowry on 14 April 2010 (1 page) |
16 January 2010 | Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page) |
16 January 2010 | Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page) |
16 January 2010 | Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages) |
16 January 2010 | Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
7 May 2009 | Appointment terminated secretary sherif el-magowry (1 page) |
7 May 2009 | Appointment terminated secretary sherif el-magowry (1 page) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 23 villiers street london WC2N 6ND (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 23 villiers street london WC2N 6ND (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 November 2008 | Director appointed sherif el-magowry (1 page) |
19 November 2008 | Secretary appointed sherif el-magowry (1 page) |
19 November 2008 | Director appointed sherif el-magowry (1 page) |
19 November 2008 | Secretary appointed sherif el-magowry (1 page) |
16 September 2008 | Appointment terminated director anna szot (1 page) |
16 September 2008 | Appointment terminated director anna szot (1 page) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Secretary appointed sherif el magowry (2 pages) |
24 July 2008 | Secretary appointed sherif el magowry (2 pages) |
24 July 2008 | Appointment terminated director touria rabbaa (1 page) |
24 July 2008 | Appointment terminated director touria rabbaa (1 page) |
24 July 2008 | Appointment terminated secretary touria rabbaa (1 page) |
24 July 2008 | Appointment terminated secretary touria rabbaa (1 page) |
22 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 April 2007 | Return made up to 14/04/07; full list of members (7 pages) |
29 April 2007 | Return made up to 14/04/07; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (6 pages) |
4 June 2005 | Particulars of mortgage/charge (6 pages) |
11 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
3 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2000 | Incorporation (19 pages) |
14 April 2000 | Incorporation (19 pages) |