London
EC2N 1AR
Director Name | Mr Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 23 Queen's Gate South Kensington London SW7 5JE |
Secretary Name | Chris Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Registered Address | 8th Floor 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Rami Cassis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 May 2018 | Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages) |
18 April 2018 | Registered office address changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 18 April 2018 (1 page) |
14 April 2018 | Appointment of Mr Arthur Christopher Callow as a director on 14 April 2018 (2 pages) |
14 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 April 2018 | Termination of appointment of Rami Cassis as a director on 14 April 2018 (1 page) |
14 April 2018 | Termination of appointment of Rami Cassis as a director on 14 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
3 October 2017 | Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 27 Clements Lane London Kent EC4N 7AE (1 page) |
3 October 2017 | Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 27 Clements Lane London Kent EC4N 7AE (1 page) |
2 October 2017 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017 (1 page) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 April 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-04-28
|
10 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 May 2014 | Termination of appointment of Chris Callow as a secretary (1 page) |
10 May 2014 | Termination of appointment of Chris Callow as a secretary (1 page) |
10 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2007 | Incorporation (11 pages) |
12 February 2007 | Incorporation (11 pages) |