London
W5 2HB
Director Name | Mr Lutfi Bin Salim Talib |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheridan Garden Kenton Middlesex HA3 0JT |
Secretary Name | Mr Lutfi Bin Salim Talib |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheridan Garden Kenton Middlesex HA3 0JT |
Registered Address | 205 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1 at £1 | Abdallah Hamouda 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Director's details changed for Mr Abdallah Hamouda on 6 June 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 January 2017 | Termination of appointment of Lutfi Bin Salim Talib as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Lutfi Bin Salim Talib as a secretary on 6 January 2017 (1 page) |
3 June 2016 | Director's details changed for Mr Abdallah Hamouda on 2 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners 205 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Director's details changed for Mr Abdallah Hamouda on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Abdallah Hamouda on 1 January 2014 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2014 | Registered office address changed from Ashfield Suite Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ England on 11 February 2014 (1 page) |
21 October 2013 | Registered office address changed from C/O Archer & Wise Abacus House 21 Effie Road London SW6 1EN United Kingdom on 21 October 2013 (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Abdallah Hamouda on 1 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Abdallah Hamouda on 1 June 2010 (2 pages) |
7 May 2010 | Registered office address changed from 22 Twyford Crescent London W3 9PP United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 22 Twyford Crescent London W3 9PP United Kingdom on 7 May 2010 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/O. Ashfields chartered certified accountants temple house, 221-225 station road, harrow, middlesex HA1 2TH (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 June 2007 | Incorporation (15 pages) |