Alfred Street
London
E3 2BY
Secretary Name | Emile Jouzy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 Kinnerton Street London SW1X 8ER |
Director Name | Mr Medhat Edris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 24 Goodge Street London W1T 2QF |
Director Name | Mr Ziad Albadarin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2012) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor 24 Goodge Street London W1T 2QF |
Director Name | Mr Ziad Albadarin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2012) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor 24 Goodge Street London W1T 2QF |
Director Name | Mr Medhat Edris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 24 Goodge Street London W1T 2QF |
Registered Address | Crown House North Circular Road Office 613 London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
24.5k at £5 | Cynergy It Solutions LTD 98.00% Ordinary |
---|---|
500 at £5 | Irfan Syed 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,956 |
Cash | £281 |
Current Liabilities | £42,927 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Completion of winding up (1 page) |
4 September 2014 | Order of court to wind up (2 pages) |
12 February 2014 | Registered office address changed from 1St Floor 24 Goodge Street London W1T 2QF on 12 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Appointment of Mr Irfan Ali Habibi Syed as a director (2 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Termination of appointment of Medhat Edris as a director (1 page) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Previous accounting period extended from 12 March 2012 to 31 March 2012 (1 page) |
16 August 2012 | Termination of appointment of Emile Jouzy as a secretary (1 page) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Medhat Edris on 16 June 2012 (2 pages) |
3 May 2012 | Termination of appointment of Ziad Albadarin as a director (1 page) |
3 May 2012 | Appointment of Mr Medhat Edris as a director (2 pages) |
15 March 2012 | Amended accounts made up to 12 March 2011 (7 pages) |
6 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 12 March 2011 (4 pages) |
2 March 2011 | Amended accounts made up to 12 March 2010 (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 12 March 2010 (4 pages) |
8 December 2010 | Appointment of Mr Ziad Albadarin as a director (2 pages) |
8 December 2010 | Termination of appointment of Medhat Edris as a director (1 page) |
11 March 2010 | Termination of appointment of Ziad Albadarin as a director (1 page) |
11 March 2010 | Appointment of Mr Medhat Edris as a director (2 pages) |
19 January 2010 | Director's details changed for Ziad Albadarin on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 12 March 2009 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 12 March 2008 (8 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 12 March 2007 (3 pages) |
14 January 2008 | Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 May 2007 | New secretary appointed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
14 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
14 November 2005 | Ad 01/05/05--------- £ si 100@5 (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: flat 5 , 343 green lanes london london N4 1DZ (1 page) |
12 July 2005 | Ad 01/05/05--------- £ si 2400@5=12000 £ ic 30000/42000 (1 page) |
4 January 2005 | Incorporation (11 pages) |