Heston
Middlesex
TW5 0SB
Director Name | Sherif Elshanarby |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 70 Wheatlands Heston Middlesex TW5 0SB |
Secretary Name | Mrs Lynette Elshawarby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 70 Wheatlands Heston Middlesex TW5 0SB |
Director Name | Mrs Lynette Elshawarby |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 70 Wheatlands Heston Middlesex TW5 0SB |
Secretary Name | Mr Sherif Aly Adel Elshawarby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wheatlands Heston Middlesex TW5 0SB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 75 Westmere Drive London NW7 3HE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
99 at £1 | Sherif Elshawarby 99.00% Ordinary |
---|---|
1 at £1 | Lynnette Elshawarby 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,692 |
Cash | £821 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2021 | Application to strike the company off the register (3 pages) |
30 December 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
22 December 2020 | Registered office address changed from 11a the Linkway Barnet EN5 2BX England to 75 Westmere Drive London NW7 3HE on 22 December 2020 (1 page) |
10 December 2020 | Registered office address changed from 70 Wheatlands Hounslow TW5 0SB England to 11a the Linkway Barnet EN5 2BX on 10 December 2020 (1 page) |
15 October 2020 | Registered office address changed from PO Box N12 8NP 289-93 Ballards Lane Room 223, 289-93 Ballards Lane London N12 8NP United Kingdom to 70 Wheatlands Hounslow TW5 0SB on 15 October 2020 (1 page) |
30 September 2020 | Director's details changed for Mr. Sherif Elshawarby on 29 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
30 September 2020 | Director's details changed for Mr. Sherif Aly Adel Elshawarby on 29 September 2020 (2 pages) |
30 September 2020 | Change of details for Mr Sherif Elshawarby as a person with significant control on 29 September 2020 (2 pages) |
30 September 2020 | Notification of Sherif Aly Adel Elshawarby as a person with significant control on 29 September 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to PO Box N12 8NP 289-93 Ballards Lane Room 223, 289-93 Ballards Lane London N12 8NP on 11 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 September 2014 | Registered office address changed from Moran House 449/451 High Road London England NW10 2JJ to Winston House 2 Dollis Park London N3 1HF on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Moran House 449/451 High Road London England NW10 2JJ to Winston House 2 Dollis Park London N3 1HF on 19 September 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 June 2012 | Registered office address changed from 70 Wheatlands Heston Middlesex TW5 0SB on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 70 Wheatlands Heston Middlesex TW5 0SB on 15 June 2012 (1 page) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
1 July 2011 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr. Sherif Elshawarby on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr. Sherif Elshawarby on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr. Sherif Elshawarby on 1 October 2009 (2 pages) |
9 April 2010 | Termination of appointment of Sherif Elshawarby as a secretary (1 page) |
9 April 2010 | Termination of appointment of Sherif Elshanarby as a director (1 page) |
9 April 2010 | Termination of appointment of Sherif Elshawarby as a secretary (1 page) |
9 April 2010 | Termination of appointment of Sherif Elshanarby as a director (1 page) |
22 March 2010 | Termination of appointment of Lynette Elshawarby as a director (1 page) |
22 March 2010 | Termination of appointment of Lynette Elshawarby as a director (1 page) |
14 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 January 2009 | Secretary appointed mr. Sherif elshawarby (1 page) |
16 January 2009 | Director appointed mrs. Lynette elshawarby (1 page) |
16 January 2009 | Director appointed mr. Sherif elshawarby (1 page) |
16 January 2009 | Director appointed mr. Sherif elshawarby (1 page) |
16 January 2009 | Director appointed mrs. Lynette elshawarby (1 page) |
16 January 2009 | Secretary appointed mr. Sherif elshawarby (1 page) |
15 January 2009 | Appointment terminated secretary lynnette elshawarby (1 page) |
15 January 2009 | Appointment terminated secretary lynnette elshawarby (1 page) |
8 January 2009 | Return made up to 07/04/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated director buyview LTD (1 page) |
8 January 2009 | Appointment terminated director buyview LTD (1 page) |
8 January 2009 | Return made up to 07/04/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 August 2007 | Return made up to 07/04/07; full list of members (7 pages) |
24 August 2007 | Return made up to 07/04/07; full list of members (7 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Incorporation (14 pages) |
7 April 2006 | Incorporation (14 pages) |