London
SW20 9DB
Secretary Name | Ms Tracy Lee Zimmerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Cannon Hill Lane London SW20 9DB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | thearabianknight.co.uk |
---|---|
Telephone | 07 777672529 |
Telephone region | Mobile |
Registered Address | Office 49 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,816 |
Cash | £348 |
Current Liabilities | £2,225 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (4 pages) |
7 March 2011 | Application to strike the company off the register (4 pages) |
1 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Fouad Khattab on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Fouad Khattab on 21 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Tracy Zimmerman on 21 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Tracy Zimmerman on 21 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 241 cannon hill lane london SW20 9DB england (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 241 cannon hill lane london SW20 9DB england (1 page) |
6 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
6 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
6 January 2009 | Secretary's Change of Particulars / tracy zimmerman / 05/10/2008 / HouseName/Number was: , now: 241; Street was: 3 eaton rise, now: cannon hill lane; Post Code was: W5 2HE, now: SE20 9DB; Country was: , now: england (1 page) |
6 January 2009 | Director's Change of Particulars / fouad khattab / 05/10/2008 / HouseName/Number was: , now: 241; Street was: 3 eaton rise, now: cannon hill lane; Post Code was: W5 2HE, now: SW20 9DB; Country was: , now: england (1 page) |
6 January 2009 | Secretary's change of particulars / tracy zimmerman / 05/10/2008 (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 3 eaton rise london W5 2HE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 3 eaton rise london W5 2HE (1 page) |
6 January 2009 | Director's change of particulars / fouad khattab / 05/10/2008 (1 page) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
13 August 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
13 August 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Ad 25/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page) |
14 November 2006 | Ad 25/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
25 October 2006 | Incorporation (13 pages) |
25 October 2006 | Incorporation (13 pages) |