London
SW6 4EG
Secretary Name | Ms Amal Muhtasib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 140a Penwith Road London SW18 4QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 53 Crookham Road London SW6 4EG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Abir Muntasib Diamantaras 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | Voluntary strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Application to strike the company off the register (3 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
26 March 2015 | Registered office address changed from 9 Seagrave Road London SW6 1RP to 53 Crookham Road London SW6 4EG on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 9 Seagrave Road London SW6 1RP to 53 Crookham Road London SW6 4EG on 26 March 2015 (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
1 December 2011 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 December 2009 | Director's details changed for Abir Muhtasib Diamantaras on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Amal Muntasib on 1 October 2009 (1 page) |
16 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Abir Muhtasib Diamantaras on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Amal Muntasib on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Abir Muhtasib Diamantaras on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Amal Muntasib on 1 October 2009 (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
29 September 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
11 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
11 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / abir diamantaras / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / abir diamantaras / 10/02/2009 (1 page) |
17 January 2008 | Return made up to 26/10/07; no change of members
|
17 January 2008 | Return made up to 26/10/07; no change of members
|
17 January 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
26 October 2004 | Incorporation (9 pages) |
26 October 2004 | Incorporation (9 pages) |