London
W8 7RB
Secretary Name | Mr Wadih Hajj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10b Park View Acton London W3 0PT |
Director Name | Mr Sarkis Kouyoumdjian |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 James Street London W1U 1EW |
Secretary Name | Antony Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 James Street London W1U 1EW |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Sarkis Kouyoumdjian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,115 |
Current Liabilities | £580,440 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 30 September 2012 (16 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 30 September 2012 (16 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 30 September 2012 (16 pages) |
10 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Liquidators' statement of receipts and payments to 30 September 2011 (14 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Liquidators' statement of receipts and payments to 30 September 2011 (14 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 30 September 2011 (14 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
26 May 2010 | Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 26 May 2010 (2 pages) |
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
9 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
15 September 2008 | Return made up to 22/01/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/01/08; full list of members (3 pages) |
8 September 2008 | Secretary appointed wadih hajj (1 page) |
8 September 2008 | Appointment terminated secretary antony michael (1 page) |
8 September 2008 | Secretary appointed wadih hajj (1 page) |
8 September 2008 | Appointment Terminated Secretary antony michael (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 March 2008 | Appointment terminated director sarkis kouyoumdjian (1 page) |
4 March 2008 | Director appointed khajag agop kouyoumjian (1 page) |
4 March 2008 | Director appointed khajag agop kouyoumjian (1 page) |
4 March 2008 | Appointment Terminated Director sarkis kouyoumdjian (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 28 james st. London W1U 1EW (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 28 james st. London W1U 1EW (1 page) |
17 May 2007 | Return made up to 22/01/07; full list of members (6 pages) |
17 May 2007 | Return made up to 22/01/07; full list of members (6 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
22 January 2006 | Incorporation (14 pages) |
22 January 2006 | Incorporation (14 pages) |