Bayswater
London
W2 4QJ
Secretary Name | Ms Puntharik Chanchai |
---|---|
Status | Closed |
Appointed | 20 March 2014(11 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 11 The Tiltwood London W3 6HG |
Director Name | Mr Hohamed Abouelnaga |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bereford Avenue Wembley Middlesex HA0 1YP |
Secretary Name | Mr Rodrey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 33 No 61 Praed Street London W2 1NS |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Registered Address | 11 The Tiltwood London W3 6HG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
100 at £1 | Mr Nader Atalla 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Anne Christie as a secretary (1 page) |
20 March 2014 | Appointment of Ms Puntharik Chanchai as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Anne Christie as a secretary (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2012 | Director's details changed for Nader Atalla on 27 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from Flat 1L 33 Queens Way Bayswater London W2 4QJ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Flat 1L 33 Queens Way Bayswater London W2 4QJ on 9 May 2012 (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Nader Atalla on 13 March 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 27A maldon road acton london W3 6SU (1 page) |
7 February 2009 | Return made up to 14/03/08; no change of members (6 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 June 2007 | Return made up to 14/03/07; full list of members
|
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 June 2005 | Return made up to 14/03/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: suite 33, 61 praed street london W2 1NS (1 page) |
5 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
13 April 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (12 pages) |