London
SW1X 9JL
Secretary Name | HCW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 10 St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | villasofmorocco.com/ |
---|---|
Email address | [email protected] |
Registered Address | 14 Cotton's Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.01 | Youssef Benamour 93.20% Ordinary A |
---|---|
40 at £0.01 | Hem Sa 3.73% Ordinary B |
20 at £0.01 | Ghalia Laghzaoui Benamour 1.86% Ordinary B |
13 at £0.01 | Roland Guenoun Conseil Sas 1.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,530 |
Cash | £6,449 |
Current Liabilities | £26,872 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
6 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Hcw Secretaries Limited on 8 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Youssef Benamour on 8 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Youssef Benamour on 8 August 2010 (2 pages) |
18 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Hcw Secretaries Limited on 8 August 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Hcw Secretaries Limited on 8 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Youssef Benamour on 8 August 2010 (2 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
2 March 2010 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2 March 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 February 2008 | Return made up to 11/07/07; full list of members (4 pages) |
28 February 2008 | Return made up to 11/07/07; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
24 May 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 April 2007 | Return made up to 11/07/06; full list of members (7 pages) |
3 April 2007 | Return made up to 11/07/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
9 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
30 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
20 May 2004 | Ad 05/01/04-29/01/04 £ si [email protected] £ ic 10/10 (2 pages) |
20 May 2004 | Ad 05/01/04-29/01/04 £ si [email protected] £ ic 10/10 (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
14 May 2004 | Accounts made up to 28 February 2003 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
18 March 2004 | S-div 08/08/03 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Ad 08/08/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
18 March 2004 | Ad 08/08/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | S-div 08/08/03 (1 page) |
18 March 2004 | Ad 05/09/03--------- £ si [email protected] £ ic 10/10 (2 pages) |
18 March 2004 | Ad 05/09/03--------- £ si [email protected] £ ic 10/10 (2 pages) |
4 November 2003 | Return made up to 11/07/03; full list of members (6 pages) |
4 November 2003 | Return made up to 11/07/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 24 new street london EC4A 3LN (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 24 new street london EC4A 3LN (1 page) |
3 December 2002 | Company name changed wrapsters LIMITED\certificate issued on 03/12/02 (3 pages) |
3 December 2002 | Company name changed wrapsters LIMITED\certificate issued on 03/12/02 (3 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Incorporation (15 pages) |