99 Blackwall Way
London
E14 9QU
Director Name | Kamal Traboulsi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Trader |
Correspondence Address | Suite 415 99 Blackwall Way London E14 9QU |
Secretary Name | Mr Thomas Gregory, Nicolas Gere |
---|---|
Nationality | French |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 415 99 Blackwall Way London E14 9QU |
Registered Address | Suite 415 99 Blackwall Way London E14 9QB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2009 | Application to strike the company off the register (3 pages) |
16 November 2009 | Application to strike the company off the register (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 October 2008 | Director and Secretary's Change of Particulars / thomas gere / 03/10/2008 / Nationality was: british, now: french (1 page) |
3 October 2008 | Director and secretary's change of particulars / thomas gere / 03/10/2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2007 | Accounts made up to 31 October 2006 (2 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
4 July 2006 | Accounts made up to 31 October 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members
|
16 August 2005 | Registered office changed on 16/08/05 from: 64 counstable house casillis road london E14 9LH (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 64 counstable house casillis road london E14 9LH (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 31 sloane gardens london SW1W 8EB (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 31 sloane gardens london SW1W 8EB (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 23 st aubyns hove east sussex BN3 2TH (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 23 st aubyns hove east sussex BN3 2TH (1 page) |
14 October 2004 | Incorporation (13 pages) |
14 October 2004 | Incorporation (13 pages) |