Westbourne Grove
London
W11 2QE
Director Name | Mr Nagi Khalid Idris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Morecambe Gardens Stanmore Middlesex HA7 4SN |
Director Name | Mr Martin Bredemear |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Morgan Road Bromley Kent BR1 3QF |
Secretary Name | Pdcosol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 105 Ladbroke Grove London W11 1PG |
Secretary Name | Albara Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2014) |
Correspondence Address | 69 King William Street London EC4N 7HR |
Website | psdalimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 76168424 |
Telephone region | London |
Registered Address | Winchester House 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Peter Dovey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,113 |
Current Liabilities | £9,880 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Termination of appointment of Albara Management Services Limited as a secretary on 28 February 2014 (1 page) |
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Termination of appointment of Albara Management Services Limited as a secretary on 28 February 2014 (1 page) |
9 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
20 November 2013 | Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 20 November 2013 (1 page) |
14 March 2013 | Secretary's details changed for Albara Management Services Limited on 1 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Secretary's details changed for Albara Management Services Limited on 1 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Albara Management Services Limited on 1 March 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2012 | Termination of appointment of Martin Bredemear as a director on 12 November 2012 (1 page) |
18 November 2012 | Termination of appointment of Nagi Khalid Idris as a director on 12 November 2012 (1 page) |
18 November 2012 | Termination of appointment of Nagi Khalid Idris as a director on 12 November 2012 (1 page) |
18 November 2012 | Termination of appointment of Martin Bredemear as a director on 12 November 2012 (1 page) |
22 October 2012 | Registered office address changed from 105 Ladbroke Grove London London W11 1PG United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 105 Ladbroke Grove London London W11 1PG United Kingdom on 22 October 2012 (1 page) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Albara Management Services Limited on 23 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 105 Ladbrooke Grove London W11 1PG on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 105 Ladbrooke Grove London W11 1PG on 26 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Albara Management Services Limited on 23 March 2010 (2 pages) |
11 August 2009 | Director appointed martin bredemear (2 pages) |
11 August 2009 | Director appointed martin bredemear (2 pages) |
22 April 2009 | Accounts made up to 31 March 2009 (1 page) |
22 April 2009 | Accounts made up to 31 March 2009 (1 page) |
22 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
22 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
9 October 2008 | Secretary appointed albara management services LIMITED (2 pages) |
9 October 2008 | Return made up to 05/03/08; full list of members
|
9 October 2008 | Secretary appointed albara management services LIMITED (2 pages) |
9 October 2008 | Accounts made up to 31 March 2008 (1 page) |
9 October 2008 | Return made up to 05/03/08; full list of members
|
9 October 2008 | Accounts made up to 31 March 2008 (1 page) |
7 October 2008 | Director appointed nagi idris (2 pages) |
7 October 2008 | Director appointed nagi idris (2 pages) |
5 March 2007 | Incorporation (17 pages) |
5 March 2007 | Incorporation (17 pages) |