London
SW15 2PG
Director Name | Mr Tamer Rafaat |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 December 2011(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 329-339 Putney Bridge Road Putney Bridge Road London SW15 2PG |
Director Name | Thando McLaren |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Writer |
Correspondence Address | 31 Wyatt Park Road London SW2 3TN |
Secretary Name | Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Topsham Road Tooting London SW17 8SP |
Director Name | Mr Andrew David Fox |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2010) |
Role | Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | Mulberry House 583 Fulham Road Greater London SW6 5UA |
Director Name | Mr Hitesh Patel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2008) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Castleton Gardens Wembley Middlesex HA9 7QJ |
Secretary Name | Mr Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2008) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Castleton Gardens Wembley Middlesex HA9 7QJ |
Director Name | Mr Henry Henry Amankwah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 301 Salmon Street Kingsbury London NW9 8YA |
Director Name | Mr Simon Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 583 Fulham Road Greater London SW6 5UA |
Director Name | Mrs Thando Nomhle McLaren |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 329-339 Putney Bridge Road London SW15 2PG |
Secretary Name | Temple Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 04 November 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 329-339 Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Shaghrath Designs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,294 |
Cash | £5,991 |
Current Liabilities | £25,331 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Tamer Rafaat as a director (2 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Termination of appointment of Thando Mclaren as a director (1 page) |
3 February 2014 | Appointment of Mr Tamer Rafaat as a director (2 pages) |
3 February 2014 | Registered office address changed from Mulberry House 583 Fulham Road Greater London SW6 5UA on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Mulberry House 583 Fulham Road Greater London SW6 5UA on 3 February 2014 (1 page) |
17 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Appointment of Ms Thando Mclaren as a director (2 pages) |
28 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Termination of appointment of Simon Brown as a director (1 page) |
28 January 2013 | Appointment of Ms Thando Mclaren as a director (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Appointment of Mr Simon Brown as a director (2 pages) |
7 July 2010 | Termination of appointment of Andrew Fox as a director (1 page) |
8 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Andrew David Fox on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Andrew David Fox on 8 February 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary temple secretarial services (1 page) |
4 November 2008 | Appointment terminated director henry amankwah (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 September 2008 | Director appointed mr henry amankwah (1 page) |
25 June 2008 | Secretary appointed temple secretarial services (1 page) |
25 June 2008 | Appointment terminated secretary hitesh patel (1 page) |
21 May 2008 | Gbp nc 100/50000\31/12/07 (2 pages) |
25 February 2008 | Appointment terminated director hitesh patel (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 31 wyatt park road streatham london SW2 3TN (1 page) |
7 December 2006 | Incorporation (9 pages) |