London
SW5 9HR
Director Name | Omar Ahmad |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Director Businessman |
Country of Residence | Denmark |
Correspondence Address | Snubbekorsvej Nr 6 2630 Taastrup Denmark |
Director Name | David James |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Actuary |
Country of Residence | Canada |
Correspondence Address | 2049 N Sheffield Ave Apt 3 Chicago 60614 Foreign |
Director Name | Mr John Kelly |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 6 Carrington House Hertford Street London W1J 7RG |
Secretary Name | Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Strone Argyll PA23 8RR Scotland |
Secretary Name | Brian James |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 April 2007) |
Role | Entrepreneur |
Correspondence Address | 6 Axis Court 2 East Lane London SE16 4UQ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 282 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Brian James 50.00% Ordinary |
---|---|
100 at £1 | David James 25.00% Ordinary |
100 at £1 | Omar Ahmad 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,370 |
Cash | £5,072 |
Current Liabilities | £77,776 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Termination of appointment of Omar Ahmad as a director on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Omar Ahmad as a director on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Omar Ahmad as a director (1 page) |
26 July 2012 | Termination of appointment of David James as a director (1 page) |
26 July 2012 | Termination of appointment of David James as a director on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Omar Ahmad as a director (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Director's details changed for David James on 4 September 2010 (2 pages) |
22 September 2010 | Termination of appointment of Richard Miller as a secretary (1 page) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Omar Ahmad on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for David James on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for David James on 4 September 2010 (2 pages) |
22 September 2010 | Termination of appointment of Richard Miller as a secretary (1 page) |
22 September 2010 | Director's details changed for Omar Ahmad on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Omar Ahmad on 4 September 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o sabai leela LTD 282 old brompton road london SW5 9HR united kingdom (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
14 September 2009 | Director's Change of Particulars / brian james / 14/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 282; Street was: 23 meridian court, now: old brompton road; Area was: 7 east lane, now: ; Region was: , now: england; Country was: , now: united kingdom (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o sabai leela LTD 282 old brompton road london SW5 9HR united kingdom (1 page) |
14 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Director's change of particulars / brian james / 14/10/2008 (2 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 6 axis court 2 east lane london SE16 4UF (1 page) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 6 axis court 2 east lane london SE16 4UF (1 page) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 23 meridian court 7 east lane london SE16 4UF (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 23 meridian court 7 east lane london SE16 4UF (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
9 October 2006 | Ad 04/09/06--------- £ si 46000@1=46000 £ ic 1/46001 (2 pages) |
9 October 2006 | Ad 04/09/06--------- £ si 46000@1=46000 £ ic 1/46001 (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
19 September 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
19 September 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Director resigned (1 page) |
4 September 2006 | Incorporation (17 pages) |
4 September 2006 | Incorporation (17 pages) |