London
W1S 1NJ
Director Name | Kevin Purtill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Duke Of Clarence 147 High Street Hampton Hill TW12 1NJ |
Secretary Name | Mr Hafid Dilaimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hampton Road Twickenham Middlesex TW2 5QE |
Secretary Name | Hassan Harb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2008) |
Role | Chef |
Correspondence Address | 29 Kensington Garden Square Acton London W2 4RB |
Director Name | Terence Joseph Johnston |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 June 2008) |
Role | Publican |
Correspondence Address | 147 High Street Hampton Hill Middlesex TW12 1NJ |
Director Name | Mr Hafid Dilaimi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Mr Hafid Dilaimi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Mr Tomas Suvalskas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Lathuania |
Status | Resigned |
Appointed | 10 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 11 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 253a Ealing Road Wembley Middlesex HA0 1ET |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Taxcare Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 27 Hampton Road Twickenham Middlesex TW2 5QE |
Registered Address | 6-7 Pollen Street London W1S 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
90 at 1 | Hafid Dilaimi 90.00% Ordinary |
---|---|
10 at 1 | Yegor Krasilnykov 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£212,199 |
Current Liabilities | £257,814 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Registered office address changed from 147 High Street Hampton Hill Middlesex TW12 1NJ on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 147 High Street Hampton Hill Middlesex TW12 1NJ on 17 June 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Appointment of Mr Hafid Dilaimi as a director (2 pages) |
20 January 2011 | Appointment of Mr Hafid Dilaimi as a director (2 pages) |
20 January 2011 | Termination of appointment of Tomas Suvalskas as a director (1 page) |
20 January 2011 | Termination of appointment of Tomas Suvalskas as a director (1 page) |
12 January 2011 | Appointment of Mr Tomas Suvalskas as a director (2 pages) |
12 January 2011 | Appointment of Mr Tomas Suvalskas as a director (2 pages) |
12 January 2011 | Termination of appointment of Hafid Dilaimi as a director (1 page) |
12 January 2011 | Termination of appointment of Hafid Dilaimi as a director (1 page) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 hampton road twickenham middlesex TW2 5QE (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 hampton road twickenham middlesex TW2 5QE (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 June 2008 | Appointment terminated director terence johnston (1 page) |
18 June 2008 | Appointment Terminated Director terence johnston (1 page) |
18 June 2008 | Director appointed mr hafid dilaimi (1 page) |
18 June 2008 | Director appointed mr hafid dilaimi (1 page) |
13 May 2008 | Appointment terminated secretary hassan harb (1 page) |
13 May 2008 | Appointment Terminated Secretary hassan harb (1 page) |
13 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 27 hampton road twickenham TW2 5QE (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 27 hampton road twickenham TW2 5QE (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: penrose dilaimi co, dilaimi house, 27 hampton road twickenham TW2 5QE (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: penrose dilaimi co, dilaimi house, 27 hampton road twickenham TW2 5QE (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Incorporation (6 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Incorporation (6 pages) |
13 April 2006 | Secretary resigned (1 page) |