Churchill Gardens
London
SW1V 3AF
Director Name | Mr Mohammad Khayat |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65b Kilburn Park Road London NW6 5LA |
Secretary Name | Fatina Dukali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 24 Salisbury Street London NW8 8BP |
Secretary Name | Nelly Llerena Garcia Llerena Garcia |
---|---|
Nationality | Peruvian |
Status | Resigned |
Appointed | 01 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2008) |
Role | Housewife |
Correspondence Address | 20 Ripley House Churchill Gardens London SW1 3AF |
Director Name | Miss Jasmine Paola Sandouk |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2022) |
Role | Dry Cleaning |
Country of Residence | England |
Correspondence Address | 105 Hammersmith Road London W14 0QH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | greenstone.com |
---|---|
Email address | [email protected] |
Telephone | 020 76251000 |
Telephone region | London |
Registered Address | 254 Goldhawk Road London W12 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mohammad Khayat 50.00% Ordinary |
---|---|
1 at £1 | Mohammad Sandouk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,554 |
Cash | £1,300 |
Current Liabilities | £92,000 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Registered office address changed from 105 Hammersmith Road London W14 0QH England to 254 Goldhawk Road London W12 9PE on 19 January 2023 (1 page) |
19 January 2023 | Application to strike the company off the register (1 page) |
9 April 2022 | Termination of appointment of Jasmine Paola Sandouk as a director on 9 April 2022 (1 page) |
10 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Miss Jasmine Paola Sandouk as a director on 16 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Mohammad Khayat as a director on 1 October 2019 (1 page) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 November 2018 | Registered office address changed from 105 Hammersmith Road Hammersmith London W14 to 105 Hammersmith Road London W14 0QH on 16 November 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 December 2009 | Director's details changed for Mohammad Sandouk on 10 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Director's details changed for Mohammad Khayat on 10 December 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Director's details changed for Mohammad Sandouk on 10 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Mohammad Khayat on 10 December 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 February 2009 | Return made up to 25/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 25/11/08; full list of members (3 pages) |
26 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 October 2008 | Appointment terminated secretary nelly llerena garcia (1 page) |
28 October 2008 | Appointment terminated secretary nelly llerena garcia (1 page) |
19 February 2008 | Return made up to 25/11/07; full list of members (7 pages) |
19 February 2008 | Return made up to 25/11/07; full list of members (7 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
4 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
15 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
15 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 25/11/04; full list of members (7 pages) |
21 March 2005 | Return made up to 25/11/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 April 2004 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
3 April 2004 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
27 November 2003 | Ad 08/08/03--------- £ si 1@1 (2 pages) |
27 November 2003 | Return made up to 25/11/03; full list of members (7 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Return made up to 25/11/03; full list of members (7 pages) |
27 November 2003 | Ad 08/08/03--------- £ si 1@1 (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
19 February 2003 | Secretary resigned (1 page) |
25 November 2002 | Incorporation (19 pages) |
25 November 2002 | Incorporation (19 pages) |