Ixworth Place
Chelsea
London
SW3 3PY
Secretary Name | Maher Saker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Samuel Lewis Buildings Ixworth Place Chelsea London SW3 3PY |
Secretary Name | Ali Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 277 Fulham Road London SW10 9QA |
Secretary Name | Sofia Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 38 Beulah Road Thornton Heath Surrey CR7 8JE |
Registered Address | 124 Samuel Lewis Trust Ixworth Place Chelsea SW3 3PY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2012 | Application to strike the company off the register (4 pages) |
11 January 2012 | Application to strike the company off the register (4 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
22 August 2011 | Termination of appointment of Sofia Saeed as a secretary (1 page) |
22 August 2011 | Termination of appointment of Sofia Saeed as a secretary (1 page) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
29 September 2010 | Director's details changed for Farhat Saeed Saker on 15 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Farhat Saeed Saker on 15 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 June 2010 | Registered office address changed from 1-1a Argyll Road Kensington London W8 7DB on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 1-1a Argyll Road Kensington London W8 7DB on 25 June 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
16 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
28 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
10 March 2007 | Accounts made up to 30 November 2006 (2 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 124 samuel lewis trust ixworth place chelsea london SW3 3PY (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 124 samuel lewis trust ixworth place chelsea london SW3 3PY (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
29 November 2005 | Incorporation (13 pages) |