London
E5 0PU
Director Name | Joseph Samir Wasif Guirguis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2009) |
Role | Lawyer |
Correspondence Address | Flat 4 40 Riggindale Road London SW16 1QJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 162 Clapham High Street London SW4 7UG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 July 2009 | Accounts made up to 31 July 2008 (1 page) |
2 July 2009 | Director appointed steven michael fitzwilliam (1 page) |
2 July 2009 | Director appointed steven michael fitzwilliam (1 page) |
30 April 2009 | Appointment Terminated Director joseph guirguis (2 pages) |
30 April 2009 | Appointment terminated director joseph guirguis (2 pages) |
28 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
28 August 2008 | Return made up to 03/07/08; full list of members (6 pages) |
24 July 2008 | Appointment terminate, director balbir singh thind logged form (1 page) |
24 July 2008 | Appointment Terminate, Director Balbir Singh Thind Logged Form (1 page) |
21 July 2008 | Director appointed joseph samir WASIF246 guirguis (1 page) |
21 July 2008 | Director appointed joseph samir WASIF246 guirguis (1 page) |
18 July 2008 | Company name changed designsport LIMITED\certificate issued on 18/07/08 (2 pages) |
18 July 2008 | Company name changed designsport LIMITED\certificate issued on 18/07/08 (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 14/12/07 (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 14/12/07 (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Ad 14/12/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 December 2007 | Ad 14/12/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 December 2007 | Director resigned (1 page) |
3 July 2007 | Incorporation (12 pages) |
3 July 2007 | Incorporation (12 pages) |