London
SW5 9HB
Secretary Name | Ali Benzama |
---|---|
Nationality | French |
Status | Closed |
Appointed | 28 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 July 2010) |
Role | Manager |
Correspondence Address | 73 Warwick Road London SW5 9HB |
Secretary Name | Kamal Mansour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Jordans Hillyfield Welwyn Garden City Hertfordshire AL7 2HD |
Director Name | Sofiane Hamouda |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 16 May 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 2 Kenwood House Loughborough Park London SW9 8TE |
Secretary Name | Silvia Andreia Veiga Da Paz Hamouda |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 May 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 2 Kenwood House Loughborough Park London SW9 8TE |
Director Name | Mahdi Mansour |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 18 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 57 Kirkwood Road London SE15 3XU |
Director Name | Mahdi Mansour |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 18 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 57 Kirkwood Road London SE15 3XU |
Secretary Name | Eva Martinez Garcia |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 18 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 57 Kirkwood Road London SE15 3XU |
Registered Address | 326 Vauxhall Bridge Road London SW1V 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,163 |
Gross Profit | £37,775 |
Net Worth | -£20,873 |
Cash | £181 |
Current Liabilities | £21,054 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 December 2009 | Annual return made up to 26 August 2009 (17 pages) |
8 December 2009 | Annual return made up to 26 August 2009 (17 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Director and secretary's change of particulars / ali benzama / 02/03/2009 (1 page) |
24 March 2009 | Director and Secretary's Change of Particulars / ali benzama / 02/03/2009 / (1 page) |
11 March 2009 | Return made up to 22/12/08; full list of members (10 pages) |
11 March 2009 | Appointment Terminated Secretary eva martinez garcia (1 page) |
11 March 2009 | Return made up to 22/12/08; full list of members (10 pages) |
11 March 2009 | Appointment terminated secretary eva martinez garcia (1 page) |
25 February 2009 | Appointment Terminate, Director Eva Martinez Garcia Logged Form (1 page) |
25 February 2009 | Appointment terminate, director eva martinez garcia logged form (1 page) |
27 May 2008 | Director and secretary appointed ali benzama (2 pages) |
27 May 2008 | Director and secretary appointed ali benzama (2 pages) |
19 May 2008 | Appointment Terminated Director mahdi mansour (1 page) |
19 May 2008 | Appointment terminated director mahdi mansour (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Return made up to 29/07/07; no change of members (6 pages) |
8 January 2008 | Return made up to 29/07/07; no change of members (6 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 57B kirkwood road peckham london SE15 3XU (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 57B kirkwood road peckham london SE15 3XU (1 page) |
29 July 2003 | Incorporation (16 pages) |