London
W1S 1HN
Director Name | Mr Hussam Shafiq Al-Otaibi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Jordanian |
Status | Closed |
Appointed | 31 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 August 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hanover Square London W1S 1HN |
Director Name | Mutaz Otaibi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Businessman |
Country of Residence | Jordan |
Correspondence Address | 67 Oakley Gardens London SW3 5QQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 13 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Hussam Al Otaibi 92.31% Ordinary |
---|---|
5 at £1 | Mr Mutaz Otaibi 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,825 |
Cash | £930 |
Current Liabilities | £157,270 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
27 November 2013 | Registered office address changed from 67 Oakley Gardens London SW3 5QQ United Kingdom on 27 November 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Termination of appointment of Mutaz Otaibi as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2010 | Director's details changed for Mutaz Otaibi on 1 January 2010 (2 pages) |
6 July 2010 | Registered office address changed from 2Nd Floor Berkley Square House Berkley Square London W1J 6BD on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mrs Adriana Otaibi on 1 January 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mrs Adriana Otaibi on 1 January 2010 (1 page) |
6 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mutaz Otaibi on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Hussam Shafiq Al-Otaibi on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Hussam Shafiq Al-Otaibi on 1 January 2010 (2 pages) |
6 July 2010 | Registered office address changed from 2Nd Floor Berkley Square House Berkley Square London W1J 6BD on 6 July 2010 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Director appointed mr hussam shafiq al-otaibi (1 page) |
17 June 2008 | Secretary's change of particulars / adriana mazry / 17/06/2008 (2 pages) |
11 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / mutaz otaibi / 01/06/2005 (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Ad 01/03/07--------- £ si 63@1=63 (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 30/03/06; full list of members
|
19 May 2005 | Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (19 pages) |