London
W2 4LD
Director Name | Dr Yasser Haba |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 205 Albany Street Regent Park London NW1 4AB |
Secretary Name | Najah Kheirbeg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 3 Grove Place London W3 6AS |
Director Name | Mrs Nermen Haba |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Riverside Avenue Wallington Hampshire PO16 8TF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ardgeith Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2014) |
Correspondence Address | Flat 19 Clarence Parade Southsea Hampshire PO5 2HX |
Registered Address | 35 Pond Street London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ghalia Faki 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week from now) |
19 September 2023 | Registered office address changed from 48 st. Petersburgh Place London W2 4LD England to 35 Pond Street London NW3 2PN on 19 September 2023 (1 page) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (3 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
3 March 2023 | Appointment of Mr Maktoum Al Maktoum as a director on 3 March 2023 (2 pages) |
3 March 2023 | Cessation of Joana Ali Faki as a person with significant control on 3 March 2023 (1 page) |
3 March 2023 | Termination of appointment of Joana Ali Faki as a director on 3 March 2023 (1 page) |
3 March 2023 | Notification of Maktoum Al Maktoum as a person with significant control on 3 March 2023 (2 pages) |
4 January 2023 | Notification of Joana Faki as a person with significant control on 4 January 2023 (2 pages) |
4 January 2023 | Cessation of Maktoum Al Maktoum as a person with significant control on 4 January 2023 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 24 July 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
25 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 March 2020 | Director's details changed for Ms Galia Faki on 11 March 2020 (2 pages) |
6 March 2020 | Change of details for Mr Maktoum Almaktoum as a person with significant control on 6 March 2020 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 April 2018 | Appointment of Ms Galia Faki as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Nermen Haba as a director on 16 April 2018 (1 page) |
15 April 2018 | Registered office address changed from 3 Grove Place London W3 6AS England to 48 st. Petersburgh Place London W2 4LD on 15 April 2018 (1 page) |
1 April 2018 | Termination of appointment of Najah Kheirbeg as a secretary on 1 April 2018 (1 page) |
1 April 2018 | Registered office address changed from 20 a Riverside Avenue Fareham Hampshire PO16 8TF to 3 Grove Place London W3 6AS on 1 April 2018 (1 page) |
24 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 44 Treheren Court Eythoarn Road Stockwell London Sw9 on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Ardgeith Ltd as a director (1 page) |
3 July 2014 | Termination of appointment of Ardgeith Ltd as a director (1 page) |
3 July 2014 | Registered office address changed from 44 Treheren Court Eythoarn Road Stockwell London Sw9 on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 44 Treheren Court Eythoarn Road Stockwell London Sw9 on 3 July 2014 (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Director's details changed for Dr Nermen Haba on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Dr Nermen Haba on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Dr Nermen Haba on 4 April 2014 (2 pages) |
4 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
20 December 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
20 December 2012 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
20 December 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
20 December 2012 | Administrative restoration application (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
20 December 2012 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
20 December 2012 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
20 December 2012 | Administrative restoration application (3 pages) |
20 December 2012 | Appointment of Nerman Haba as a director (3 pages) |
20 December 2012 | Appointment of Nerman Haba as a director (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
20 December 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Najah Kheirbeg on 23 March 2010 (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Najah Kheirbeg on 23 March 2010 (1 page) |
23 March 2011 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Appointment of Ardgeith Ltd as a director (1 page) |
28 September 2010 | Appointment of Ardgeith Ltd as a director (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 October 2009 | Appointment terminated director yasser haba (1 page) |
2 October 2009 | Appointment terminated director yasser haba (1 page) |
30 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 July 2007 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 July 2007 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 July 2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 July 2008 (1 page) |
4 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 November 2007 | Return made up to 31/07/07; full list of members (8 pages) |
3 November 2007 | Return made up to 31/07/07; full list of members (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 July 2006 (1 page) |
8 June 2007 | Total exemption small company accounts made up to 30 July 2006 (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
19 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 3 grove place, acton, london, W3 6AS (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 3 grove place, acton, london, W3 6AS (2 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
24 November 2004 | Return made up to 03/07/04; full list of members
|
24 November 2004 | Return made up to 03/07/04; full list of members
|
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (9 pages) |
3 July 2003 | Incorporation (9 pages) |