210 Shepherds Bush Road
London
W6 7NJ
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 September 2017) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Aleksandra Elzbieta Mastaj |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 Mermaid Court Rotherhiths Street London SE16 5UB |
Director Name | Mr Omar Sherif El Magowry |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2013(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Omar Sherif El Magowry 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 January 2010 | Delivered on: 21 January 2010 Persons entitled: The Rt Hon Alexander Daniel Alan Earl of Stockton & the Beef and Liberty Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £27,000.00 deposited in respect of 9A irving street london. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 March 2016 | Termination of appointment of Omar Sherif El Magowry as a director on 15 January 2016 (1 page) |
23 March 2016 | Appointment of Mr Sherif El-Magowry as a director on 15 January 2016 (2 pages) |
23 March 2016 | Termination of appointment of Omar Sherif El Magowry as a director on 15 January 2016 (1 page) |
23 March 2016 | Appointment of Mr Sherif El-Magowry as a director on 15 January 2016 (2 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
7 March 2014 | Termination of appointment of Aleksandra Mastaj as a director (2 pages) |
7 March 2014 | Termination of appointment of Aleksandra Mastaj as a director (2 pages) |
7 March 2014 | Appointment of Omar Sherif El Magowry as a director (3 pages) |
7 March 2014 | Appointment of Omar Sherif El Magowry as a director (3 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
4 April 2012 | Director's details changed for Aleksandra Elzbieta Mastaj on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Aleksandra Elzbieta Mastaj on 4 April 2012 (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2009 | Appointment of County West Secretarial Services Limited as a secretary (2 pages) |
5 October 2009 | Appointment of Aleksandra Elzbieta Mastaj as a director (2 pages) |
5 October 2009 | Appointment of County West Secretarial Services Limited as a secretary (2 pages) |
5 October 2009 | Termination of appointment of County West Secretarial Services Limited as a director (1 page) |
5 October 2009 | Termination of appointment of Paul Manley as a secretary (1 page) |
5 October 2009 | Termination of appointment of Paul Manley as a secretary (1 page) |
5 October 2009 | Termination of appointment of County West Secretarial Services Limited as a director (1 page) |
5 October 2009 | Appointment of Aleksandra Elzbieta Mastaj as a director (2 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
24 July 2007 | Incorporation (20 pages) |
24 July 2007 | Incorporation (20 pages) |