Geffrye Estate
London
N1 6SA
Director Name | Pascual Ouramdane |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 08 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 55b Whitehall Road Thornton Heath Surrey CR7 6AF |
Secretary Name | Ekaterina Tsvetanova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 25 July 2004(3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2015) |
Role | Language Services |
Correspondence Address | 85 Stanway Court Geffrye Estate London N1 6SA |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Registered Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
100 at £1 | Mohammed Lachari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,090 |
Cash | £950 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Registered office address changed from Unit 8-12 Quadrant Arcade 80-82 Regent Street London W1B 5HJ to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Unit 8-12 Quadrant Arcade 80-82 Regent Street London W1B 5HJ to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page) |
21 August 2015 | Director's details changed for Mohamed Lachari on 1 January 2015 (2 pages) |
21 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Ekaterina Tsvetanova as a secretary on 1 January 2015 (1 page) |
21 August 2015 | Director's details changed for Mohamed Lachari on 1 January 2015 (2 pages) |
21 August 2015 | Termination of appointment of Ekaterina Tsvetanova as a secretary on 1 January 2015 (1 page) |
21 August 2015 | Termination of appointment of Ekaterina Tsvetanova as a secretary on 1 January 2015 (1 page) |
21 August 2015 | Director's details changed for Mohamed Lachari on 1 January 2015 (2 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
28 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
13 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 June 2008 | Return made up to 22/04/08; full list of members (6 pages) |
10 June 2008 | Return made up to 22/04/08; full list of members (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 393 lordship lane london N17 6AE (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 393 lordship lane london N17 6AE (1 page) |
3 August 2007 | Return made up to 22/04/07; full list of members (6 pages) |
3 August 2007 | Return made up to 22/04/07; full list of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 43 gower street london WC1E 6HH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 43 gower street london WC1E 6HH (1 page) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2007 | Return made up to 22/04/06; full list of members (6 pages) |
4 January 2007 | Return made up to 22/04/06; full list of members (6 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Return made up to 22/04/05; full list of members (5 pages) |
19 July 2005 | Return made up to 22/04/05; full list of members (5 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 85 stanway court geffrye estate london N1 6SA (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 85 stanway court geffrye estate london N1 6SA (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 43 gower street london WC1E 6HH (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 43 gower street london WC1E 6HH (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 53 rodney street liverpool L1 9ER (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 53 rodney street liverpool L1 9ER (1 page) |
22 April 2004 | Incorporation (14 pages) |
22 April 2004 | Incorporation (14 pages) |