London
SW5 0RP
Secretary Name | Mr Asdi Slimani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 31 Longridge Road London SW5 9SD |
Director Name | Ben Abd Elbari Mohamed |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Western Avenue East Acton London W3 7TX |
Secretary Name | Said Labiod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cranworth House Lorainbe Est, Holloway London N7 9SS |
Secretary Name | Saad Benhabib |
---|---|
Nationality | Algerian |
Status | Resigned |
Appointed | 01 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2004) |
Role | Salesman |
Correspondence Address | 37 Collingham Place London SW5 0QF |
Secretary Name | Djelali Chilihi |
---|---|
Nationality | Algerian |
Status | Resigned |
Appointed | 18 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 234c High Street Harlsden London NW10 4TB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 9 Kenway Road London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
1000 at £1 | Youcef Benyahia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,542 |
Cash | £3,250 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Secretary's details changed for Asdi Slimani on 10 January 2010 (1 page) |
11 August 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Secretary's details changed for Asdi Slimani on 10 January 2010 (1 page) |
11 August 2010 | Director's details changed for Youcef Benyahia on 18 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Director's details changed for Youcef Benyahia on 18 January 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 18/01/09; full list of members (5 pages) |
14 May 2009 | Return made up to 18/01/09; full list of members (5 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Return made up to 18/01/08; full list of members (6 pages) |
28 April 2008 | Return made up to 18/01/08; full list of members (6 pages) |
19 March 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
19 March 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
31 January 2007 | Return made up to 18/01/07; full list of members
|
31 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
13 February 2006 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
21 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
8 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
6 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
23 July 2003 | Return made up to 18/01/03; full list of members (6 pages) |
23 July 2003 | Return made up to 18/01/03; full list of members (6 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
27 January 2002 | Ad 18/01/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
27 January 2002 | Ad 18/01/02--------- £ si 30@1=30 £ ic 40/70 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Ad 18/01/02--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
27 January 2002 | Ad 18/01/02--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Registered office changed on 27/01/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
27 January 2002 | Ad 18/01/02--------- £ si 30@1=30 £ ic 40/70 (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Ad 18/01/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (12 pages) |
18 January 2002 | Incorporation (12 pages) |