Threshold House, Suite T103, First Floor
London
W12 8TX
Director Name | Abdelhak Khezihi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfax House Western Avenue London W5 1HD |
Secretary Name | Wu Wei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Allingham Close London W7 1NA |
Secretary Name | Elhadi Rezaiki |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 May 2004(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | 58 Drayton Gardens London W13 0LQ |
Director Name | Mr Taqui Eddine Khezihi |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 104 Queens Way London W2 3RR |
Director Name | Mr Mohammed Magdy Ahmed |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Churchwood House Ivatt Place London W14 9LW |
Director Name | Mr Bourhane Eddine Khezihi |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 104 Queens Way London W2 3RR |
Director Name | Mr Taqui Eddine Khezhi |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2011(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thereshold House First Floor T-103 65 Shepherds Bush Green London W12 8TX |
Registered Address | Thereshold House First Floor T-103 65 Shepherds Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
1000 at £1 | Abdelhak Khezihi 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Accounts made up to 30 April 2013 (2 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Taqui Eddine Khezhi as a director on 6 August 2013 (1 page) |
10 October 2013 | Appointment of Mr Adam Kozaihi as a director on 6 August 2013 (2 pages) |
10 October 2013 | Termination of appointment of Taqui Eddine Khezhi as a director on 6 August 2013 (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Greater London W2 4SA United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Business First Consulting 16 Redan House 23 Redan Place London Greater London W2 4SA United Kingdom on 3 January 2013 (1 page) |
27 December 2012 | Accounts made up to 30 April 2012 (2 pages) |
1 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Accounts made up to 30 April 2011 (2 pages) |
28 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Registered office address changed from 2nd Floor 104 Queens Way London W2 3RR on 28 June 2011 (1 page) |
27 June 2011 | Appointment of Mr Taqui Eddine Khezhi as a director (2 pages) |
27 June 2011 | Termination of appointment of Bourhane Khezihi as a director (1 page) |
27 June 2011 | Termination of appointment of Mohammed Ahmed as a director (1 page) |
29 January 2011 | Accounts made up to 30 April 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Appointment of Mr Bourhane Eddine Khezihi as a director (2 pages) |
11 August 2010 | Director's details changed for Abdelhak Khezihi on 16 April 2010 (2 pages) |
11 August 2010 | Appointment of Mr Mohammed Magdy Ahmed as a director (2 pages) |
11 August 2010 | Termination of appointment of Taqui Khezihi as a director (1 page) |
11 August 2010 | Termination of appointment of Elhadi Rezaiki as a secretary (1 page) |
25 June 2010 | Appointment of Mr Taqui Eddine Khezihi as a director (2 pages) |
25 June 2010 | Termination of appointment of Abdelhak Khezihi as a director (1 page) |
18 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
9 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
5 July 2009 | Director's change of particulars / abdelhak khezihi / 16/04/2008 (1 page) |
3 July 2009 | Return made up to 16/04/08; full list of members (3 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 16/04/07; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / abdelhak khezihi / 10/04/2007 (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Accounts made up to 30 April 2008 (1 page) |
22 August 2008 | Return made up to 16/04/06; full list of members (3 pages) |
27 February 2008 | Accounts made up to 30 April 2007 (1 page) |
30 May 2007 | Accounts made up to 30 April 2006 (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: suite 703 crown house business centre north circular road london NW10 7PN (1 page) |
27 June 2006 | Accounts made up to 30 April 2005 (1 page) |
25 July 2005 | Return made up to 16/04/05; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: suite 703 crown house business center north circular road london NW10 7PN (1 page) |
24 June 2005 | Company name changed u c I management LTD\certificate issued on 24/06/05 (2 pages) |
31 March 2005 | Accounts made up to 30 April 2004 (1 page) |
1 February 2005 | Company name changed active business connections LTD\certificate issued on 01/02/05 (2 pages) |
21 June 2004 | Return made up to 16/04/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | New secretary appointed (1 page) |
25 February 2004 | Company name changed uk & international business conn ections LTD\certificate issued on 25/02/04 (2 pages) |
16 April 2003 | Incorporation (8 pages) |