London
NW11 8SR
Director Name | Miss Sara Allawi |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 October 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 27 Second Floor Gloucester Place London W1U 8HU |
Director Name | Hanna Alrabia |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2009) |
Role | Civil Servant |
Correspondence Address | Flat 3 41 South Audley Street London W1Y 5DH |
Secretary Name | Hanna Alrabia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2009) |
Role | Civil Engineer |
Correspondence Address | Flat 3 41 South Audley Street London W1Y 5DH |
Director Name | Nouri Salman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 29 May 2001) |
Role | Businessman |
Correspondence Address | 26 Lorne Court 51 Putney Hill London SW15 6RX |
Director Name | Dhirgham Jawad Kadhim |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2003) |
Role | Journalist |
Correspondence Address | 7 Osborne House 414 Wimbledon Park Road London SW19 6PW |
Director Name | Abdul Hassan Halboos |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 August 2003) |
Role | Doctor |
Correspondence Address | Duesseldorfer Str 39-41 Haan 42781 Germany |
Director Name | Sabah Allawi |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2004) |
Role | Businessman |
Country of Residence | Lebenon |
Correspondence Address | 22 Napier Place London W14 8LY |
Director Name | Sabah Allawi |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2004) |
Role | Businessman |
Country of Residence | Lebenon |
Correspondence Address | 22 Napier Place London W14 8LY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 27 Second Floor Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (2 pages) |
15 June 2012 | Application to strike the company off the register (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
3 May 2011 | Appointment of Miss Sara Allawi as a director (2 pages) |
3 May 2011 | Appointment of Miss Sara Allawi as a director (2 pages) |
3 May 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
28 April 2011 | Termination of appointment of Sabah Allawi as a director (1 page) |
28 April 2011 | Termination of appointment of Sabah Allawi as a director (1 page) |
11 April 2011 | Registered office address changed from 220 the Vale London NW11 8SR on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 220 the Vale London NW11 8SR on 11 April 2011 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Director's details changed for Muna Saleh on 11 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Sabah Allawi on 11 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
16 August 2010 | Director's details changed for Sabah Allawi on 11 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Muna Saleh on 11 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Annual return made up to 14/03/09 (3 pages) |
29 September 2009 | Director's change of particulars / muna saleh / 28/09/2009 (1 page) |
29 September 2009 | Director's Change of Particulars / muna saleh / 28/09/2009 / HouseName/Number was: , now: 220; Street was: 9 dartmouth place, now: the vale; Post Code was: W4 2RH, now: NW11 8SR (1 page) |
29 September 2009 | Annual return made up to 14/03/09 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2009 | Appointment terminate, director and secretary hanaa alrabia logged form (2 pages) |
28 May 2009 | Appointment Terminate, Director And Secretary Hanaa Alrabia Logged Form (2 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Annual return made up to 14/03/08 (3 pages) |
29 April 2009 | Annual return made up to 14/03/08 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 June 2007 | Annual return made up to 14/03/07 (4 pages) |
16 June 2007 | Annual return made up to 14/03/07 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
2 May 2006 | Annual return made up to 14/03/06 (4 pages) |
2 May 2006 | Annual return made up to 14/03/06 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Annual return made up to 14/03/05 (4 pages) |
19 April 2005 | Annual return made up to 14/03/05 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Annual return made up to 14/03/04 (4 pages) |
27 September 2004 | Annual return made up to 14/03/04 (4 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
18 August 2003 | Annual return made up to 14/03/03 (5 pages) |
18 August 2003 | Annual return made up to 14/03/03 (5 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 May 2002 | Annual return made up to 14/03/02 (5 pages) |
22 May 2002 | Annual return made up to 14/03/02
|
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
26 April 2002 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
14 March 2001 | Incorporation (25 pages) |