London
W1H 4NP
Director Name | Nevine George Yanni |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mapeshill Place Cricklewood London NW2 5LA |
Secretary Name | Mr Monir Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mapeshill Place London NW2 5LA |
Director Name | Mr Monir Fahmy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Homer Street London W1H 4NP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3 Homer Street London W1H 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Appointment of Mr Bhumi Raj Giri as a director on 1 September 2011 (2 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Appointment of Mr Bhumi Raj Giri as a director (2 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
10 July 2012 | Termination of appointment of Monir Fahmy as a secretary (1 page) |
10 July 2012 | Termination of appointment of Monir Fahmy as a director (1 page) |
10 July 2012 | Registered office address changed from 356 King Street, Ground Floor Hammersmith London W6 0RX on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 356 King Street, Ground Floor Hammersmith London W6 0RX on 10 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Monir Fahmy as a director on 1 September 2011 (1 page) |
10 July 2012 | Termination of appointment of Monir Fahmy as a secretary on 1 September 2011 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Neveen Yanne as a director (1 page) |
6 July 2010 | Termination of appointment of Neveen Yanne as a director (1 page) |
6 July 2010 | Appointment of Mr Monir Fahmy as a director (2 pages) |
6 July 2010 | Appointment of Mr Monir Fahmy as a director (2 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
7 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
7 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
9 September 2008 | Return made up to 15/05/08; full list of members (6 pages) |
9 September 2008 | Return made up to 15/05/08; full list of members (6 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (13 pages) |
15 May 2007 | Incorporation (13 pages) |