London
NW3 1ED
Secretary Name | Imran Ayub Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Georges Square London E7 8HN |
Director Name | Dr Said Haifawi |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 04 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 October 2020) |
Role | Doctor |
Country of Residence | Turkey |
Correspondence Address | The Court Building 1 Market Street London SE18 6FU |
Director Name | Mr Yaser Haifawi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 64 19 Page Street London SW1P 4JX |
Director Name | Mr Imran Ayub Patel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Georges Square London E7 8HN |
Registered Address | The Court Building 1 Market Street London SE18 6FU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£921,888 |
Cash | £394 |
Current Liabilities | £970,394 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
3 May 2016 | Registered office address changed from Unit C6 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 3 May 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 December 2013 | Termination of appointment of Imran Patel as a director (1 page) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Ms Muna Haifani on 20 August 2012 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 28 June 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 April 2012 | Termination of appointment of Yaser Haifawi as a director (1 page) |
16 January 2012 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Appointment of Dr Saif Haifawi as a director (2 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 January 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Muna Haifani on 17 August 2010 (3 pages) |
31 January 2011 | Director's details changed for Muna Haifani on 17 August 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 February 2010 | Appointment of Mr Imran Ayub Patel as a director (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2009 | Annual return made up to 17 August 2008 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
15 December 2009 | Restoration by order of the court (4 pages) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Return made up to 17/08/07; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: apartment 64, 19 page street, london, SW1P 4JX (1 page) |
17 August 2006 | Incorporation (19 pages) |