Streatham
London
SW16 6AF
Director Name | Mr Ahmed Ouramdane |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36b Gleneagle Road London SW16 6AF |
Secretary Name | Mr Ian Campbell Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Cranworth Gardens London SW9 0NU |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Alexanders Gri Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
1 at £1 | P. Ouramdane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Ahmed Ouramdane on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Ahmed Ouramdane on 1 October 2009 (2 pages) |
17 June 2010 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page) |
17 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page) |
17 June 2010 | Director's details changed for Ahmed Ouramdane on 1 October 2009 (2 pages) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Return made up to 13/03/09; full list of members (3 pages) |
25 August 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / ahmed ouramdane / 01/01/2009 (1 page) |
24 August 2009 | Director's change of particulars / pascual ouramdane / 01/01/2009 (1 page) |
24 August 2009 | Director's change of particulars / ahmed ouramdane / 01/01/2009 (1 page) |
24 August 2009 | Director's change of particulars / pascual ouramdane / 01/01/2009 (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
22 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 June 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
22 August 2005 | Amended accounts made up to 31 March 2004 (1 page) |
22 August 2005 | Amended accounts made up to 31 March 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page) |
14 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
13 March 2003 | Incorporation (12 pages) |
13 March 2003 | Incorporation (12 pages) |