Hanwell
W7 3EL
Secretary Name | Mohammed El Manchy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 July 2014) |
Role | Secretary |
Correspondence Address | 7 Grove Place Acton W3 6AS |
Director Name | Joe Haddad |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(6 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 160 Kingshill Avenue Northolt UB5 6NY |
Secretary Name | Roula Haddad |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 October 2003(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2006) |
Role | Secretary |
Correspondence Address | 160 Kingshill Avenue Northolt Middlesex UB5 6NY |
Director Name | Lucy Haddad |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 160 Kingshill Avenue Northolt UB5 6NY |
Director Name | Roula Haddad |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 160 Kingshill Avenue Northolt Middlesex UB5 6NY |
Director Name | Yousef Haddad |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 160 Kingshill Avenue Northolt Middlesex UB5 6NY |
Director Name | Yousef Haddad |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 160 Kingshill Avenue Northolt Middlesex UB5 6NY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6-6a Spring Bridge Road Ealing Broadway London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
500 at £1 | Audrey Gabrielle O'callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238,802 |
Cash | £1,298 |
Current Liabilities | £61,471 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 January 2010 | Director's details changed for Audrey Gabrielle O'callaghan on 31 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Audrey Gabrielle O'callaghan on 31 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
31 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
31 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (6 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
24 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
24 March 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 165 nunhead grove london SE15 3LS (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 165 nunhead grove london SE15 3LS (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
8 December 2005 | Return made up to 17/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 17/10/05; full list of members (7 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
30 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 165 nunhead grove london SE15 3LS (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 165 nunhead grove london SE15 3LS (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (16 pages) |
17 October 2003 | Incorporation (16 pages) |