Maidenhead
Berkshire
SL6 4PN
Director Name | Mr Hisham Idriss |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamar House 9 Carlton Gardens Ealing W5 2AN |
Director Name | Patricia Fanny Rahme |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Fitzroy Mews London W1T 6DE |
Secretary Name | Patricia Fanny Rahme |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Fitzroy Mews London W1T 6DE |
Director Name | Medhat Mouris Farid Mossaad |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 December 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2011) |
Role | Businessman |
Country of Residence | Egypt |
Correspondence Address | 4b Ashraq Insurance Building Nasr City Cairo Egypt |
Registered Address | 83 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Jean Marcel Perfeira Santos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,241,792 |
Gross Profit | £822,280 |
Net Worth | £753,314 |
Cash | £8,529 |
Current Liabilities | £233,667 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2014 | Completion of winding up (1 page) |
13 October 2014 | Completion of winding up (1 page) |
31 January 2013 | Order of court to wind up (2 pages) |
31 January 2013 | Order of court to wind up (2 pages) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
13 July 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
13 July 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Mr Jean Marcel Pereira Santos as a director (2 pages) |
1 July 2011 | Termination of appointment of Medhat Mossaad as a director (1 page) |
1 July 2011 | Appointment of Mr Jean Marcel Pereira Santos as a director (2 pages) |
1 July 2011 | Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Medhat Mossaad as a director (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Director's details changed for Medhat Mouris Farid Mossaad on 20 February 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Medhat Mouris Farid Mossaad on 20 February 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (3 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Return made up to 20/02/09; full list of members (3 pages) |
15 September 2009 | Return made up to 20/02/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from unit 4 alladdin business centre 426 long drive greenford middx UB6 8UH (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from unit 4 alladdin business centre 426 long drive greenford middx UB6 8UH (1 page) |
18 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 20/02/08; full list of members (3 pages) |
11 March 2009 | Appointment terminated secretary patricia rahme (1 page) |
11 March 2009 | Return made up to 20/02/08; full list of members (3 pages) |
11 March 2009 | Appointment terminated director patricia rahme (1 page) |
11 March 2009 | Appointment terminated secretary patricia rahme (1 page) |
11 March 2009 | Appointment terminated director patricia rahme (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Appointment terminated director hisham idriss (1 page) |
23 October 2008 | Director appointed medhat mouris farid mossaad (1 page) |
23 October 2008 | Director appointed medhat mouris farid mossaad (1 page) |
23 October 2008 | Appointment terminated director hisham idriss (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
20 February 2007 | Incorporation (14 pages) |
20 February 2007 | Incorporation (14 pages) |