Green Lane
Morden
Surrey
SM4 5NX
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 18 November 2014) |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Director Name | Ebtisam Hassan Fahmi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 21 Taunton Avenue Raynes Park London SW20 0BH |
Director Name | Odi Mahdi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 27 July 2001(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 20 Hinchley Way Esher Surrey KT10 0BD |
Secretary Name | Ebtisam Hassan Fahmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2003) |
Role | Secretary |
Correspondence Address | 21 Taunton Avenue Raynes Park London SW20 0BH |
Director Name | Dhaher Radha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 42 Poplar Grove Wembley Middlesex HA9 9DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Christian Souter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,653,196 |
Cash | £439 |
Current Liabilities | £1,662,293 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Secretary's details changed for Abc Secretaries Limited on 20 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Abc Secretaries Limited on 20 November 2012 (1 page) |
21 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Secretary's details changed for Abc Secretaries Limited on 24 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Abc Secretaries Limited on 24 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
8 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 12 croydon road caterham surrey CR3 6QB (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 12 croydon road caterham surrey CR3 6QB (1 page) |
9 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 November 2003 | Director resigned (2 pages) |
29 November 2003 | Director resigned (2 pages) |
20 October 2003 | Return made up to 24/07/03; full list of members
|
20 October 2003 | Return made up to 24/07/03; full list of members
|
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: libra house, west lodge milbourne lane esher surrey KT10 9DX (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: libra house, west lodge milbourne lane esher surrey KT10 9DX (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2003 | Return made up to 24/07/02; full list of members
|
13 March 2003 | Return made up to 24/07/02; full list of members
|
11 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 3 shannon commercial centre beverley way new malden surrey KT3 4PT (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 3 shannon commercial centre beverley way new malden surrey KT3 4PT (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (10 pages) |
24 July 2001 | Incorporation (10 pages) |