London
W6 8NX
Director Name | William Joseph Barakat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 01 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Greyhound Road London W6 8NH |
Director Name | William Joseph Barakat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 02 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2006) |
Role | Dry Cleaningr |
Country of Residence | United Kingdom |
Correspondence Address | 21 Greyhound Road London W6 8NH |
Director Name | Zaher Joseph Barakat |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greyhound Road London W6 8NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,616 |
Cash | £50,476 |
Current Liabilities | £281,263 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
24 January 2011 | Notice of move from Administration to Dissolution on 19 January 2011 (17 pages) |
24 January 2011 | Notice of move from Administration to Dissolution (17 pages) |
8 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
8 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
26 August 2010 | Administrator's progress report to 24 July 2010 (15 pages) |
26 August 2010 | Administrator's progress report to 24 July 2010 (15 pages) |
23 March 2010 | Statement of administrator's proposal (24 pages) |
23 March 2010 | Statement of administrator's proposal (24 pages) |
2 February 2010 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of an administrator (1 page) |
2 February 2010 | Appointment of an administrator (1 page) |
2 February 2010 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2 February 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 20/12/08; full list of members (3 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 335 fulham road london SW6 9TW (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 335 fulham road london SW6 9TW (1 page) |
10 March 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Appointment Terminated Director zaher barakat (1 page) |
15 October 2008 | Appointment terminated director zaher barakat (1 page) |
9 June 2008 | Return made up to 20/12/07; full list of members (4 pages) |
9 June 2008 | Return made up to 20/12/07; full list of members (4 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 496 fulham road london SW6 5NH (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 496 fulham road london SW6 5NH (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 20/12/05; full list of members (2 pages) |
8 May 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Return made up to 20/12/04; full list of members (7 pages) |
20 May 2005 | Return made up to 20/12/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2004 | Return made up to 20/12/03; full list of members (7 pages) |
23 June 2004 | Return made up to 20/12/03; full list of members (7 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Director resigned (2 pages) |
13 January 2003 | Director resigned (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
13 January 2003 | Secretary resigned (2 pages) |
13 January 2003 | Secretary resigned (2 pages) |
20 December 2002 | Incorporation (14 pages) |
20 December 2002 | Incorporation (14 pages) |