Swindon
Wiltshire
SN1 2LA
Secretary Name | Mr Atef Mahmoud Boukhari |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 March 2018) |
Role | Marketing Consultant |
Correspondence Address | 17 Plymouth Street Swindon Wiltshire SN1 2LA |
Director Name | Mr Bilal El-Boukhari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 March 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Bilal El-Boukhari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Caernarvon House Hallfield Estate London W2 6EQ |
Director Name | Monica Stefani |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Director Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Caernarvon House Hallfield Estate London W2 6EQ |
Secretary Name | Mr Bilal El-Boukhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Caernarvon House Hallfield Estate London W2 6EQ |
Director Name | Dean Elboukhari |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 12 May 2006) |
Role | Business Developer |
Correspondence Address | 432 St. Leonards Rd. Windsor Berkshire SL4 3DZ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £509,424 |
Gross Profit | £337,329 |
Net Worth | -£300,858 |
Cash | £12,313 |
Current Liabilities | £389,521 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 25 September 2014 (2 pages) |
---|---|
22 January 2014 | Appointment of a liquidator (1 page) |
2 February 2010 | Registered office address changed from 59 Crawford Street London W1H 4GP on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 59 Crawford Street London W1H 4GP on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of a liquidator (1 page) |
8 December 2009 | Order of court to wind up (1 page) |
11 November 2009 | Appointment of Mr Bilal El-Boukhari as a director (2 pages) |
6 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 2087 westfield shopping centre ariel way shepherds bush london W12 7GF (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from unit 2087 west field shopping centre shepherds bush london W12 7GF (1 page) |
14 July 2009 | Director appointed mr atef mahmoud boukhari (1 page) |
13 July 2009 | Secretary appointed mr atef mahmoud boukhari (1 page) |
13 July 2009 | Appointment terminated secretary bilal el-boukhari (1 page) |
13 July 2009 | Appointment terminated director monica stefani (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 259 oxford street london WC1CD (1 page) |
19 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 259 oxford street london W1C 2DD (1 page) |
31 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of debenture register (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 002 naracamicie whiteleys shopping centre queensway london W2 4YN (1 page) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 58 adelphi gardens slough berkshire SL1 2RG (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Location of debenture register (1 page) |
16 May 2006 | Director resigned (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 67 caernarvon house hallfield estate london W2 6EQ (1 page) |
26 August 2005 | Return made up to 25/08/05; full list of members (3 pages) |
26 August 2005 | New director appointed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2004 | Incorporation (22 pages) |