London
W2 2DZ
Director Name | Gabriel Abraham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rue Leon Giraud Paris 75019 |
Secretary Name | Elias Elefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Stoddart House Ashmole Estate London SW8 1NB |
Director Name | Hussein Adam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2014) |
Role | Sales Executive |
Country of Residence | France |
Correspondence Address | 55 Rue Du Pontoise Stains Saint Denis 93240 France |
Director Name | Mr Vinesh Kumar Parekh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 120 Oakhampton Road London NW7 1NH |
Registered Address | 120 Edgware Road London W2 2DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £1 | Ademe Jelane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,864 |
Cash | £6,615 |
Current Liabilities | £1,200 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Termination of appointment of Vinesh Kumar Parekh as a director on 26 June 2014 (1 page) |
3 September 2014 | Registered office address changed from 12 Oakhampton Road London NW7 1NH England to 120 Edgware Road London W2 2DZ on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 12 Oakhampton Road London NW7 1NH England to 120 Edgware Road London W2 2DZ on 3 September 2014 (1 page) |
10 March 2014 | Appointment of Mr Vinesh Kumar Parekh as a director (2 pages) |
10 March 2014 | Registered office address changed from 120 Edgeware Road London W2 2DZ on 10 March 2014 (1 page) |
10 March 2014 | Termination of appointment of Hussein Adam as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mr Ademe Jelane as a director (2 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Hussein Adam on 31 August 2011 (2 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
25 January 2010 | Registered office address changed from Unit 5 1St Floor 97-103 Fonthill Road London N4 3JH on 25 January 2010 (1 page) |
14 August 2009 | Return made up to 17/07/09; full list of members (10 pages) |
27 July 2009 | Return made up to 17/07/08; full list of members (9 pages) |
24 June 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
13 January 2009 | Appointment terminated secretary elias elefe (1 page) |
5 January 2009 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 October 2008 | Appointment terminated director gabriel abraham (1 page) |
21 October 2008 | Director appointed hussein adam (2 pages) |
21 October 2007 | Return made up to 19/06/07; full list of members (9 pages) |
14 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 5 1ST floor 97-103 fonthill road london N4 3JH (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: unit 5 1ST floor 97-103 fonthill road london N4 3JH (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
19 June 2006 | Incorporation (14 pages) |