London
SW1W 9QQ
Director Name | Mrs Taghreed Daoud Salman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 128 Ebury Street London SW1W 9QQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Raed Bahjat Toma Hanna |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hyde Park Street London W2 2JN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£276,435 |
Current Liabilities | £345,080 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
4 May 2018 | Secretary's details changed for Taghreed Salman on 6 April 2016 (1 page) |
4 May 2018 | Notification of Mountside Services Limited as a person with significant control on 24 April 2017 (2 pages) |
4 May 2018 | Cessation of Taghreed Daoud Salman as a person with significant control on 24 April 2017 (1 page) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O 128 Ebury Street London SW1W 9QQ on 4 May 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Secretary's details changed for Taghreed Salman on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Taghreed Salman on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Taghreed Salman on 7 June 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
6 May 2010 | Director's details changed for Mrs Tagreed Salman on 2 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Tagreed Salman on 2 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Tagreed Salman on 2 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Taghreed Daoud Salman on 2 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mrs Taghreed Daoud Salman on 2 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Taghreed Daoud Salman on 2 February 2010 (2 pages) |
25 February 2010 | Appointment of Mrs Tagreed Salman as a director (2 pages) |
25 February 2010 | Appointment of Mrs Tagreed Salman as a director (2 pages) |
24 February 2010 | Termination of appointment of Raed Hanna as a director (1 page) |
24 February 2010 | Termination of appointment of Raed Hanna as a director (1 page) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
14 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
8 December 2008 | Return made up to 23/04/08; full list of members; amend (5 pages) |
8 December 2008 | Return made up to 23/04/08; full list of members; amend (5 pages) |
15 September 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
15 September 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
22 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
22 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
5 July 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |