London
W2 1QD
Director Name | Mohamed Hachemi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 12 Star Street London W2 1QD |
Secretary Name | Mr Rachid Abdelkader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Star Street London W2 1QD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 12 Star Street London W2 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Rachid Abdelkader 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,235 |
Cash | £14,436 |
Current Liabilities | £32,764 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr. Rachid Abdelkader on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr. Rachid Abdelkader on 25 February 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 April 2008 | Appointment terminated secretary rachid abdelkader (1 page) |
7 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary rachid abdelkader (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 June 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 June 2006 | Return made up to 30/01/06; full list of members
|
1 June 2006 | Return made up to 30/01/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
23 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
23 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |