Ickenham
Uxbridge
Middlesex
UB10 8HG
Secretary Name | Mr Samy Batanoni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | 29a Northdown Close Ruislip Middlesex HA4 6JY |
Secretary Name | Elaine Elizabeth Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Greenacres Avenue Ickenham Middlesex UB10 8HG |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Christopher Jason Little 99.00% Ordinary |
---|---|
1 at £1 | Mr Samy Batanoni 1.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Application to strike the company off the register (3 pages) |
16 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
8 May 2009 | Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page) |
8 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 May 2009 | Secretary's Change of Particulars / samy batanoni / 06/04/2009 / HouseName/Number was: 41, now: 29A; Street was: shorediche close, now: northdown close; Area was: ickenham, now: ; Post Town was: uxbridge, now: ruislip; Post Code was: UB10 8EB, now: HA4 6JY (1 page) |
8 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 April 2008 | Secretary's change of particulars / samy batanoni / 06/04/2008 (2 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Secretary's Change of Particulars / samy batanoni / 06/04/2008 / Title was: , now: mr; HouseName/Number was: 29A, now: 41; Street was: northdown close, now: shorediche close; Area was: , now: ickenham; Post Town was: ruislip, now: uxbridge; Post Code was: HA4 6JY, now: UB10 8EB; Country was: , now: united kingdom (2 pages) |
10 March 2008 | Appointment Terminated Secretary elaine little (1 page) |
10 March 2008 | Secretary appointed samy batanoni (2 pages) |
10 March 2008 | Appointment terminated secretary elaine little (1 page) |
10 March 2008 | Secretary appointed samy batanoni (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts made up to 30 April 2007 (6 pages) |
4 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
18 August 2006 | Accounts made up to 30 April 2006 (6 pages) |
13 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: shenkers hanover road 385 edgware road london NW2 6BA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: shenkers hanover road 385 edgware road london NW2 6BA (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
20 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (12 pages) |
6 April 2005 | Incorporation (12 pages) |