London
W9 3NA
Director Name | David El-Kaim |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Saint Johns Wood Court Saint Johns Wood Road London NW8 8QS |
Secretary Name | Adel Djebali |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Atherstone Court Warwick Estate London W2 6PN |
Secretary Name | Adel Djebali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Atherstone Court Warwick Estate London W2 6PN |
Registered Address | Harrowdene Court Harrow Road London W9 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Sahli Arbia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,400 |
Cash | £250 |
Current Liabilities | £2,650 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
6 March 2012 | Order of court to wind up (2 pages) |
6 March 2012 | Order of court to wind up (2 pages) |
23 February 2012 | Order of court to wind up (2 pages) |
23 February 2012 | Order of court to wind up (2 pages) |
18 November 2011 | Appointment of Mr Hamza Ghini as a director on 1 October 2010 (2 pages) |
18 November 2011 | Termination of appointment of David El-Kaim as a director (1 page) |
18 November 2011 | Appointment of Mr Hamza Ghini as a director (2 pages) |
18 November 2011 | Termination of appointment of David El-Kaim as a director on 1 October 2011 (1 page) |
17 November 2011 | Registered office address changed from 203 the Vale London W3 7QS England on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 203 the Vale London W3 7QS England on 17 November 2011 (1 page) |
31 October 2011 | Registered office address changed from Ground Floor 178 Fernhead Road London W9 3EL England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Ground Floor 178 Fernhead Road London W9 3EL England on 31 October 2011 (1 page) |
10 August 2011 | Registered office address changed from G10a Argo House Kilburn Park Road London NW6 5LF United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from G10a Argo House Kilburn Park Road London NW6 5LF United Kingdom on 10 August 2011 (1 page) |
31 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
24 September 2010 | Amended total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 September 2010 | Amended accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David El-Kaim on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for David El-Kaim on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for David El-Kaim on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from, 2 norfolk place, london, W2 1QN, united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from, 2 norfolk place, london, W2 1QN, united kingdom (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Appointment terminated secretary adel djebali (1 page) |
28 August 2009 | Appointment Terminated Secretary adel djebali (1 page) |
26 August 2009 | Return made up to 28/03/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from, 176 178 fernhead road, london, W9 3EL, united kingdom (1 page) |
26 August 2009 | Return made up to 28/03/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from, 176 178 fernhead road, london, W9 3EL, united kingdom (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from, 2 norfolk place, paddington london, W2 1QN (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from, 2 norfolk place, paddington london, W2 1QN (1 page) |
24 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: G10A argo house, kilburn park road, london, NW6 5LF (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: G10A argo house, kilburn park road, london, NW6 5LF (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: G10 a argo house, kilburn park road, london, NW6 5LF (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: G10 a argo house, kilburn park road, london, NW6 5LF (1 page) |
29 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2007 | Withdrawal of application for striking off (1 page) |
24 May 2007 | Withdrawal of application for striking off (1 page) |
23 May 2007 | Return made up to 28/03/05; full list of members (6 pages) |
23 May 2007 | Return made up to 28/03/06; full list of members (6 pages) |
23 May 2007 | Return made up to 28/03/06; full list of members (6 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 norfolk place, london, W2 1QN (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 norfolk place, london, W2 1QN (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: G10 argo house, kilburn park road, maida vale, london NW6 5LF (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: G10 argo house, kilburn park road, maida vale, london NW6 5LF (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
17 May 2004 | Return made up to 28/03/04; full list of members
|
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 10 premier house, 313 kilburn lane, london, W9 3EG (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 10 premier house, 313 kilburn lane, london, W9 3EG (1 page) |
28 March 2002 | Incorporation (10 pages) |