York
YO30 4XL
Director Name | Sally Hegab |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Telesales |
Correspondence Address | Flat 4 89 Holmes Road Kentish Town London NW5 3AU |
Director Name | Prof Nabil Mahmoud Hegab |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4a Maida Vale London Borough Of London W9 1SP |
Secretary Name | Prof Nabil Mahmoud Hegab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4a Maida Vale London Borough Of London W9 1SP |
Secretary Name | Addul Aziz Farag Farag |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 May 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Flat 3 4 A Maidavale London W9 1SP |
Director Name | Sally Hegab |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 A Maida Vale Flat 3 London W9 1SP |
Director Name | Dr Hamis Gaaffar Mohamed Osman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 09 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Angela Hegab |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2016) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 55 Bryanston Street London W1H 7AA |
Director Name | Mr Mohamad Nabil Hegab |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2016) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bryanston Street London W1H 7AA |
Website | cam.ac.uk |
---|---|
Telephone | 01223 337733 |
Telephone region | Cambridge |
Registered Address | 5 Merchant Sq London W2 1ay W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
270 at £1 | Nabil Hegab 81.82% Ordinary |
---|---|
60 at £1 | Hamis Osman & Angela Hegab & Sally Hegab & Nabil Hegab & Mohamad Hegab 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,117 |
Cash | £2,806 |
Current Liabilities | £1,689 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Registered office address changed from Tower Court - Oakdale Road - Clifton Moor - York - Oakdale Road York YO30 4XL England to 5 Merchant Sq 5 Merchant Sq London W2 1AY W2 1AY on 6 April 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (3 pages) |
16 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 83 Baker Street London W1U 6AG to Tower Court - Oakdale Road - Clifton Moor - York - Oakdale Road York YO30 4XL on 7 February 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with updates (3 pages) |
24 July 2018 | Termination of appointment of Sally Hegab as a director on 18 July 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 55 Bryanston Street London W1H 7AA to 83 Baker Street London W1U 6AG on 18 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from 55 Bryanston Street London W1H 7AA to 83 Baker Street London W1U 6AG on 18 July 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2016 | Termination of appointment of Mohamad Hegab as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Angela Hegab as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mohamad Hegab as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Angela Hegab as a director on 9 February 2016 (1 page) |
11 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Termination of appointment of a director (2 pages) |
29 September 2014 | Termination of appointment of a director (2 pages) |
23 September 2014 | Termination of appointment of Hamis Gaaffar Mohamed Osman as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Hamis Gaaffar Mohamed Osman as a director on 23 September 2014 (1 page) |
10 June 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
30 August 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR on 30 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR on 30 August 2013 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Appointment of Prof. Nabil Hegab as a director (2 pages) |
27 July 2012 | Appointment of Angela Hegab as a director (2 pages) |
27 July 2012 | Appointment of Angela Hegab as a director (2 pages) |
27 July 2012 | Appointment of Prof. Nabil Hegab as a director (2 pages) |
26 July 2012 | Director's details changed for Sally Hegab on 26 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Nabil Hegab as a secretary (1 page) |
26 July 2012 | Termination of appointment of Nabil Hegab as a secretary (1 page) |
26 July 2012 | Director's details changed for Sally Hegab on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of Mr. Mohamad Hegab as a director (2 pages) |
26 July 2012 | Appointment of Mr. Mohamad Hegab as a director (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 August 2011 | Annual return made up to 1 June 2008 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 1 June 2008 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 1 June 2008 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Appointment of Doctor Hamis Gaaffar Mohamed Osman as a director (3 pages) |
14 April 2010 | Appointment of Doctor Hamis Gaaffar Mohamed Osman as a director (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Return made up to 01/06/07; full list of members (2 pages) |
28 November 2007 | Return made up to 01/06/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: apartment 3, 4 a maida vale, london W9 1SP (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: apartment 3 4 a maida vale london W9 1SP (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: flat 4 89 holmes road, kentish town, london, NW5 3AU (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: flat 4 89 holmes road kentish town london NW5 3AU (1 page) |
16 October 2006 | Ad 09/10/06--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
16 October 2006 | Ad 09/10/06--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
1 June 2006 | Incorporation (16 pages) |
1 June 2006 | Incorporation (16 pages) |