Shepperds Bush
London
W12 0PB
Director Name | Zoheir Redouane Zahzah |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Algerian |
Status | Closed |
Appointed | 08 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 March 2015) |
Role | Telecommunications Engineer |
Correspondence Address | 161 Rue A Point Du Jour Oran 31025 Algeria |
Secretary Name | James Benyon Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | 35 Eglantine Road Wandsworth London SW18 2DE |
Director Name | Mr Piers John Maclean Bishop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2014) |
Role | Manager IT Services |
Country of Residence | England |
Correspondence Address | Nsm Pinnacle House 17-25 Hartfield Road Wimbldeon London SW19 3SE |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Nsm Pinnacle House 17-25 Hartfield Road Wimbldeon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
510 at £1 | Colin Giles Bryden Wallace 51.00% Ordinary |
---|---|
490 at £1 | Zoheir Redouane Zahzah 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,395 |
Cash | £2,080 |
Current Liabilities | £45,330 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2014 | Termination of appointment of Piers John Maclean Bishop as a director on 31 July 2014 (1 page) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (15 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (15 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2011 | Appointment of Mr Piers John Maclean Bishop as a director (2 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
29 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 92 willow vale shepherd's bush london W12 0PB (1 page) |
16 April 2009 | Appointment terminated secretary james ritchie (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 92 willow vale, sheperds bush london W12 0PB (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | New director appointed (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
22 July 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
29 March 2005 | Incorporation (8 pages) |