London
N5 2BE
Secretary Name | Luigi Fantoni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 65 Aberdeen Park London N5 2BE |
Director Name | Omar Jouhoune |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 20 Kenneth Compbell House Orchardson Street London NW8 8PA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 020 76061696 |
---|---|
Telephone region | London |
Registered Address | Barbican Underground Station Aldersgate Street London EC1A 4JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £94,534 |
Gross Profit | £43,682 |
Net Worth | -£32,917 |
Cash | £2,109 |
Current Liabilities | £37,457 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
16 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 February 2017 | Termination of appointment of Omar Jouhoune as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Omar Jouhoune as a director on 13 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
10 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 February 2014 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
20 February 2014 | Administrative restoration application (3 pages) |
20 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
20 February 2014 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
20 February 2014 | Administrative restoration application (3 pages) |
20 February 2014 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
20 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 October 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Director's details changed for Luigi Fantoni on 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Luigi Fantoni on 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Omar Jouhoune on 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Omar Jouhoune on 31 December 2009 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
21 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
6 May 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |