London
SW3 4RD
Director Name | Tarik Meghrabi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 11 Cheltenham Terrace London SW3 4RD |
Director Name | Jean Kosseifi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Co |
Correspondence Address | 11 Sycamore Close Northolt Middlesex UB5 5BG |
Secretary Name | Tony Ammar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Cranston Court 12 Denham Road Barnet London N20 0EB |
Director Name | Tarik Meghrabi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 10f Upper Grosvenor Street London W1K 2NA |
Director Name | Ussama El Kurd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 112 Costons Lane Greenford Middlesex UB6 8RP |
Director Name | Amin Sabir |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 22 Rennie Court 11 Upper Ground Southwark London SE1 9LP |
Director Name | Amir Sabir |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 10 Upper Ground London SE1 9LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 64 Edgware Road London W2 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £1,586 |
Current Liabilities | £36,401 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 February 2009 | Director appointed tarik meghrabi (1 page) |
10 February 2009 | Director appointed tarik meghrabi (1 page) |
29 January 2009 | Appointment terminated director amin sabir (2 pages) |
29 January 2009 | Appointment Terminated Director amin sabir (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 64 edgware road london W2 2EH (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 64 edgware road london W2 2EH (2 pages) |
30 October 2008 | Secretary's change of particulars / tarik meghrabi / 24/08/2008 (1 page) |
30 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
30 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
30 October 2008 | Appointment Terminated Director amir sabir (1 page) |
30 October 2008 | Secretary's Change of Particulars / tarik meghrabi / 24/08/2008 / HouseName/Number was: , now: 11; Street was: 10F upper grosvenor street, now: cheltenham terrace; Post Code was: W1K 2NA, now: SW3 4RD (1 page) |
30 October 2008 | Appointment terminated director amir sabir (1 page) |
3 April 2008 | Company name changed citi exchange LIMITED\certificate issued on 08/04/08 (2 pages) |
3 April 2008 | Company name changed citi exchange LIMITED\certificate issued on 08/04/08 (2 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 24/08/07; full list of members (2 pages) |
7 January 2008 | Return made up to 24/08/07; full list of members (2 pages) |
7 January 2008 | New director appointed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 311A uxbridge road rickmansworth hertfordshire WD3 8DS (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 311A uxbridge road rickmansworth hertfordshire WD3 8DS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 311A uxbridge road rickmansworth herts WD3 8DS (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 311A uxbridge road rickmansworth herts WD3 8DS (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (9 pages) |
24 August 2006 | Incorporation (9 pages) |