Brentford
Middlesex
TW8 0EA
Secretary Name | Nevin Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 85 Kew Bridge Court Chiswick London W4 3AF |
Director Name | Emad Mounir Georgy Bastawrous |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 15 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2009) |
Role | Businessman |
Correspondence Address | 3 Lichfield Road Hounslow Middlesex TW4 6HT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £61,989 |
Gross Profit | £56,881 |
Net Worth | £1,292 |
Cash | £23,155 |
Current Liabilities | £25,625 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
13 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
13 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Registered office address changed from 21 2, Point Wharf Lane Brentford Middlesex TW8 0EA to Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 21 2, Point Wharf Lane Brentford Middlesex TW8 0EA to Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 21 2, Point Wharf Lane Brentford Middlesex TW8 0EA to Apartment 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 4 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mr Khaled Hussein Wassef on 3 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Mr Khaled Hussein Wassef on 3 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Mr Khaled Hussein Wassef on 3 March 2015 (3 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
17 October 2013 | Registered office address changed from 21 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 21 21 2 Point Wharf Lane Brentford Middlesex TW8 0EA England on 17 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 88 Kew Bridge Court Chiswick London W4 3AF United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 88 Kew Bridge Court Chiswick London W4 3AF United Kingdom on 11 October 2013 (1 page) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
29 April 2013 | Termination of appointment of Nevin Fahmy as a secretary (1 page) |
29 April 2013 | Termination of appointment of Nevin Fahmy as a secretary (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Director's details changed for Mr Khaled Hussein Wassef on 30 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Khaled Hussein Wassef on 30 October 2009 (2 pages) |
13 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Registered office address changed from 85 Kew Bridge Court Chiswick London W4 3AF on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Emad Bastawrous as a director (1 page) |
13 January 2011 | Termination of appointment of Emad Bastawrous as a director (1 page) |
13 January 2011 | Registered office address changed from 85 Kew Bridge Court Chiswick London W4 3AF on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
8 April 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 April 2010 | Director's details changed for Mr Khaled Hussein Wassef on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Khaled Hussein Wassef on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Nevin Fahmy on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Khaled Hussein Wassef on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Nevin Fahmy on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Nevin Fahmy on 1 April 2010 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 20 dene court mount avenue ealing london W5 1TH (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 20 dene court mount avenue ealing london W5 1TH (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
9 February 2009 | Return made up to 27/09/08; full list of members (3 pages) |
9 February 2009 | Return made up to 27/09/08; full list of members (3 pages) |
6 February 2009 | Secretary's change of particulars / nevin fahmy / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / khaled wassef / 06/02/2009 (2 pages) |
6 February 2009 | Director's change of particulars / khaled wassef / 06/02/2009 (2 pages) |
6 February 2009 | Secretary's change of particulars / nevin fahmy / 06/02/2009 (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
1 May 2008 | Director appointed emad mounir georgy bastawrous (2 pages) |
1 May 2008 | Director appointed emad mounir georgy bastawrous (2 pages) |
1 February 2008 | Return made up to 27/09/07; full list of members (2 pages) |
1 February 2008 | Return made up to 27/09/07; full list of members (2 pages) |
27 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
27 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
4 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
27 September 2004 | Incorporation (11 pages) |
27 September 2004 | Incorporation (11 pages) |