Dingwall Road
Croydon
CR0 2LX
Director Name | Mohamed Abdelhadi Mohamed Ibrahim |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amp House 4th Floor Suite 19 & 23 Dingwall Road Croydon CR0 2LX |
Secretary Name | Mr Mohamed Abdelhadi Mohamed Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Amp House 4th Floor Suite 19 & 23 Dingwall Road Croydon CR0 2LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 16 & 17, 4th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
25k at £1 | Baher Ghabbour 50.00% Ordinary |
---|---|
15k at £1 | Mohamed Abdel Hadi Mohamed-ibrahim 30.00% Ordinary |
5k at £1 | Dina Hani Kamel 10.00% Ordinary |
5k at £1 | Sherif Mohammed 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,831 |
Cash | £14,058 |
Current Liabilities | £70,162 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
15 December 2009 | Delivered on: 19 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sti travel international LTD business premium account number 43395510. Outstanding |
---|
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 September 2018 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 4th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 September 2018 (1 page) |
11 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
10 January 2017 | Director's details changed for Mr Baher Ghabbour on 1 June 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
10 January 2017 | Director's details changed for Mr Baher Ghabbour on 1 June 2016 (2 pages) |
25 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a secretary on 9 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a secretary on 9 May 2016 (2 pages) |
28 April 2016 | Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a director on 15 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a director on 15 April 2016 (2 pages) |
23 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 September 2015 (3 pages) |
23 December 2015 | Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 September 2015 (3 pages) |
23 December 2015 | Director's details changed for Baher Ghabbour on 20 September 2015 (3 pages) |
23 December 2015 | Director's details changed for Baher Ghabbour on 20 September 2015 (3 pages) |
23 December 2015 | Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 October 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 October 2015 (1 page) |
23 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 December 2015 | Registered office address changed from Amp House 4th Floor Suite 16 & 17 Dinzwall Road Croydon Surrey CR0 2LX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Amp House 4th Floor Suite 16 & 17 Dinzwall Road Croydon Surrey CR0 2LX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 December 2015 (2 pages) |
15 December 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-12-15
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 December 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-12-15
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 December 2014 | Annual return made up to 3 November 2014 Statement of capital on 2014-12-15
|
24 January 2014 | Annual return made up to 3 November 2013 Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 November 2013 Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 November 2013 Statement of capital on 2014-01-24
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 December 2013 | Registered office address changed from 299 Oxford Street 4Th Floor London W1A 4EG on 4 December 2013 (3 pages) |
4 December 2013 | Registered office address changed from 299 Oxford Street 4Th Floor London W1A 4EG on 4 December 2013 (3 pages) |
4 December 2013 | Registered office address changed from 299 Oxford Street 4Th Floor London W1A 4EG on 4 December 2013 (3 pages) |
24 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 February 2012 | Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages) |
6 February 2012 | Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages) |
6 February 2012 | Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages) |
3 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2009 | Annual return made up to 3 November 2009 (14 pages) |
24 November 2009 | Annual return made up to 3 November 2009 (14 pages) |
24 November 2009 | Annual return made up to 3 November 2009 (14 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
28 May 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | New director appointed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 3A lancaster road southall middlesex UB1 1NP (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 3A lancaster road southall middlesex UB1 1NP (1 page) |
19 February 2007 | Ad 03/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Ad 03/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
3 November 2006 | Incorporation (16 pages) |
3 November 2006 | Incorporation (16 pages) |