London
W1G 8AL
Secretary Name | Fowzi Baroukh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High Coombe Place Warren Cuttings Kingston Upon Thames Surrey KT2 7HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bridle Close, Surbiton Road Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Magnus Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,025 |
Cash | £3,975 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Accounts made up to 31 March 2011 (3 pages) |
13 January 2012 | Accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Company name changed dba property advisors LTD\certificate issued on 20/12/11
|
20 December 2011 | Change of name notice (2 pages) |
20 December 2011 | Change of name notice (2 pages) |
20 December 2011 | Company name changed dba property advisors LTD\certificate issued on 20/12/11
|
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Termination of appointment of Fowzi Baroukh as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Fowzi Baroukh as a secretary (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages) |
9 April 2010 | Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 February 2007 | Company name changed lpg developments LTD\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed lpg developments LTD\certificate issued on 21/02/07 (2 pages) |
8 February 2007 | Company name changed dba property advisors LTD\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed dba property advisors LTD\certificate issued on 08/02/07 (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (17 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (17 pages) |