Kensington
London
W8 6RQ
Director Name | Mr Mohamed Moustafa Elsayed Osman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stratford Road Kensington London W8 6RQ |
Director Name | Mr Mohamed El Banna |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2011) |
Role | Master Butcher |
Country of Residence | England |
Correspondence Address | 14 Stratford Road London W8 6QD |
Secretary Name | Mohamed Moustafa Elsayed Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2011) |
Role | Secretary |
Correspondence Address | 44 Heatherdene Close Mitcham Surrey CR4 4EW |
Director Name | Mr Samy Mahmoud |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stratford Road Kensington London W8 6RQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(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 | 05 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.fait-maison.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82228755 |
Telephone region | London |
Registered Address | 3 Stratford Road Kensington London W8 6RQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
58 at £1 | Mohamed El Banna 58.00% Ordinary |
---|---|
38 at £1 | Mohamed Osman 38.00% Ordinary |
2 at £1 | Mahmoud Abdelhalim 2.00% Ordinary |
2 at £1 | Samy Mahmoud 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,332 |
Cash | £34,612 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Mohamed Osman as a director (2 pages) |
22 May 2012 | Appointment of Mohamed El Banna as a director (2 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Termination of appointment of Samy Mahmoud as a director (1 page) |
26 September 2011 | Amended accounts made up to 31 March 2011 (13 pages) |
8 September 2011 | Amended accounts made up to 31 March 2011 (13 pages) |
1 September 2011 | Appointment of Mr Samy Mahmoud as a director (2 pages) |
1 September 2011 | Termination of appointment of Mohamed Osman as a secretary (1 page) |
1 September 2011 | Termination of appointment of Mohamed El Banna as a director (1 page) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Mohamed El Banna on 5 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Mohamed El Banna on 5 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Ad 26/05/09\gbp si 98@1=98\gbp ic 100/198\ (2 pages) |
22 May 2009 | Director's change of particulars / mohamed el banna / 20/05/2009 (1 page) |
18 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 05/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Return made up to 05/03/07; full list of members (6 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 March 2005 | Ad 15/05/03--------- £ si 1@1 (2 pages) |
28 February 2005 | Return made up to 05/03/05; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Ad 01/03/04--------- £ si 99@1 (2 pages) |
15 June 2004 | Return made up to 05/03/04; full list of members (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: hyde house the hyde london NW9 6LA (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (2 pages) |
14 March 2003 | Director resigned (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
5 March 2003 | Incorporation (14 pages) |