London
W2 5BP
Secretary Name | Mrs Inaam Omari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 35a Russell Road London W14 8HU |
Director Name | Dr Abdul Rahman Azzam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35a Flat2 Russell Road London Kensington W14 8HU |
Director Name | Mrs Inaam Omari |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 35a Russell Road London W14 8HU |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Abdul Rahman Azzam 50.00% Ordinary |
---|---|
500 at £1 | Mrs Margaret Casey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,214 |
Cash | £76,453 |
Current Liabilities | £52,163 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Termination of appointment of Inaam Omari as a director on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Inaam Omari as a director on 11 April 2014 (1 page) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 November 2012 | Director's details changed for Margaret Casey on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Director's details changed for Margaret Casey on 27 November 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Director's details changed for Margaret Casey on 7 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Margaret Casey on 7 April 2010 (2 pages) |
29 June 2010 | Registered office address changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mrs Inaam Omari on 7 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Inaam Omari on 7 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mrs Inaam Omari on 7 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Margaret Casey on 7 April 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 March 2009 | Director appointed mrs inaam nabih omari (1 page) |
5 March 2009 | Director appointed mrs inaam nabih omari (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 February 2009 | Appointment terminated director abdul azzam (1 page) |
19 February 2009 | Appointment terminated secretary inaam omari (1 page) |
19 February 2009 | Appointment terminated director abdul azzam (1 page) |
19 February 2009 | Appointment terminated secretary inaam omari (1 page) |
5 November 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 November 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
24 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 07/04/06; full list of members
|
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 07/04/07; no change of members (6 pages) |
24 October 2007 | Return made up to 07/04/07; no change of members (6 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 84 high street london NW10 4SJ (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
24 October 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 07/04/06; full list of members; amend (5 pages) |
24 October 2007 | Return made up to 07/04/06; full list of members
|
24 October 2007 | Registered office changed on 24/10/07 from: 84 high street london NW10 4SJ (1 page) |
24 October 2007 | Return made up to 07/04/06; full list of members; amend (5 pages) |
10 October 2007 | Restoration by order of the court (2 pages) |
10 October 2007 | Restoration by order of the court (2 pages) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
7 April 2005 | Incorporation (14 pages) |
7 April 2005 | Incorporation (14 pages) |