London
WC2N 6ND
Secretary Name | Miss Touria Rabbaa |
---|---|
Status | Closed |
Appointed | 08 February 2010(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 23 Villiers Street London WC2N 6ND |
Director Name | Mr Lawrence Handworker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Kings Avenue Woodford Green Essex IG8 0JD |
Secretary Name | Miss Touria Rabbaa |
---|---|
Nationality | Moroccan |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
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 | 05 April 2004(2 years, 8 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(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 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(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 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(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 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(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 August 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 94 Dean Street London W1D 3TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Villiers Street London WC2N 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Ahmed Fahmi Amin Fouda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,764 |
Cash | £4,131 |
Current Liabilities | £58,500 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (3 pages) |
19 September 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
29 August 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Registered office address changed from 14/15 Irving Street London WC2H 7AU to 23 Villiers Street London WC2N 6nd on 30 July 2019 (1 page) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT on 21 April 2014 (1 page) |
21 April 2014 | Registered office address changed from 194 Baker Street London NW1 5RT on 21 April 2014 (1 page) |
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Appointment of Miss Touria Rabbaa as a director (2 pages) |
16 March 2010 | Appointment of Miss Touria Rabbaa as a director (2 pages) |
15 March 2010 | Termination of appointment of Sherif El Magowry as a secretary (1 page) |
15 March 2010 | Termination of appointment of Sherif El-Magowry as a director (1 page) |
15 March 2010 | Termination of appointment of Sherif El Magowry as a secretary (1 page) |
15 March 2010 | Appointment of Miss Touria Rabbaa as a secretary (1 page) |
15 March 2010 | Termination of appointment of Sherif El-Magowry as a director (1 page) |
15 March 2010 | Appointment of Miss Touria Rabbaa as a secretary (1 page) |
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) |
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) |
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) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 August 2009 | Return made up to 17/07/09; full list of members (2 pages) |
24 August 2009 | Return made up to 17/07/09; full list of members (2 pages) |
25 July 2009 | Appointment terminated secretary sherif el-magowry (1 page) |
25 July 2009 | Appointment terminated secretary sherif el-magowry (1 page) |
25 July 2009 | Appointment terminated director anna szot (1 page) |
25 July 2009 | Appointment terminated director anna szot (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
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) |
19 November 2008 | Director appointed sherif el-magowry (1 page) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Secretary appointed sherif el magowry (2 pages) |
24 July 2008 | Appointment terminated secretary touria rabbaa (1 page) |
24 July 2008 | Secretary appointed sherif el magowry (2 pages) |
24 July 2008 | Appointment terminated secretary touria rabbaa (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 October 2007 | Return made up to 17/07/07; no change of members (6 pages) |
16 October 2007 | Return made up to 17/07/07; no change of members (6 pages) |
22 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
4 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
4 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 August 2004 | Return made up to 17/07/04; full list of members
|
5 August 2004 | Return made up to 17/07/04; full list of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
15 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
15 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
30 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 194 baker street london NW1 6UY (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 194 baker street london NW1 6UY (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
17 July 2001 | Incorporation (17 pages) |
17 July 2001 | Incorporation (17 pages) |