Company NameFait Maison Limited
Company StatusDissolved
Company Number04686580
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMohamed El Banna
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stratford Road
Kensington
London
W8 6RQ
Director NameMr Mohamed Moustafa Elsayed Osman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stratford Road
Kensington
London
W8 6RQ
Director NameMr Mohamed El Banna
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2011)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address14 Stratford Road
London
W8 6QD
Secretary NameMohamed Moustafa Elsayed Osman
NationalityBritish
StatusResigned
Appointed10 March 2003(5 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2011)
RoleSecretary
Correspondence Address44 Heatherdene Close
Mitcham
Surrey
CR4 4EW
Director NameMr Samy Mahmoud
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Stratford Road
Kensington
London
W8 6RQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.fait-maison.co.uk
Email address[email protected]
Telephone020 82228755
Telephone regionLondon

Location

Registered Address3 Stratford Road
Kensington
London
W8 6RQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

58 at £1Mohamed El Banna
58.00%
Ordinary
38 at £1Mohamed Osman
38.00%
Ordinary
2 at £1Mahmoud Abdelhalim
2.00%
Ordinary
2 at £1Samy Mahmoud
2.00%
Ordinary

Financials

Year2014
Net Worth£73,332
Cash£34,612

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
20 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Mohamed Osman as a director (2 pages)
22 May 2012Appointment of Mohamed El Banna as a director (2 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 May 2012Termination of appointment of Samy Mahmoud as a director (1 page)
26 September 2011Amended accounts made up to 31 March 2011 (13 pages)
8 September 2011Amended accounts made up to 31 March 2011 (13 pages)
1 September 2011Appointment of Mr Samy Mahmoud as a director (2 pages)
1 September 2011Termination of appointment of Mohamed Osman as a secretary (1 page)
1 September 2011Termination of appointment of Mohamed El Banna as a director (1 page)
6 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Mohamed El Banna on 5 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Mohamed El Banna on 5 March 2010 (2 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Ad 26/05/09\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
22 May 2009Director's change of particulars / mohamed el banna / 20/05/2009 (1 page)
18 May 2009Return made up to 05/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 05/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 05/03/07; full list of members (6 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 05/03/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 March 2005Ad 15/05/03--------- £ si 1@1 (2 pages)
28 February 2005Return made up to 05/03/05; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004Ad 01/03/04--------- £ si 99@1 (2 pages)
15 June 2004Return made up to 05/03/04; full list of members (6 pages)
15 June 2004Registered office changed on 15/06/04 from: hyde house the hyde london NW9 6LA (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (2 pages)
14 March 2003Director resigned (2 pages)
14 March 2003Registered office changed on 14/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
5 March 2003Incorporation (14 pages)