Company NameReferido Ltd
Company StatusDissolved
Company Number06329497
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ali Albazzaz
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Craven Hill Mews
London
W2 3DY
Secretary NamePaolo Pertile
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
Sparkford House, Battersea Church Road
London
SW11 3NQ

Location

Registered Address29 Craven Hill Mews
London
W2 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2012
Net Worth-£4,403
Cash£481
Current Liabilities£5,533

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
11 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
9 December 2015Withdraw the company strike off application (1 page)
9 December 2015Withdraw the company strike off application (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
4 September 2015Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 September 2012Director's details changed for Mr Alec Albazzaz on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Alec Albazzaz on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Ali Albazzaz on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Ali Albazzaz on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from C/O Alec Albazzaz Flat 13, the Cloisters Gordon Square London WC1H 0AG United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Alec Albazzaz Flat 13, the Cloisters Gordon Square London WC1H 0AG United Kingdom on 31 August 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Mr Alec Albazzaz on 31 July 2010 (2 pages)
3 October 2010Registered office address changed from C/O Zeena Albazzaz Flat B, 79 Belsize Lane London NW3 5AU United Kingdom on 3 October 2010 (1 page)
3 October 2010Director's details changed for Mr Alec Albazzaz on 31 July 2010 (2 pages)
3 October 2010Registered office address changed from C/O Zeena Albazzaz Flat B, 79 Belsize Lane London NW3 5AU United Kingdom on 3 October 2010 (1 page)
3 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 October 2010Registered office address changed from C/O Zeena Albazzaz Flat B, 79 Belsize Lane London NW3 5AU United Kingdom on 3 October 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Registered office address changed from First Floor Front 50 Warrington Crescent London W9 1EP United Kingdom on 15 October 2009 (1 page)
15 October 2009Registered office address changed from First Floor Front 50 Warrington Crescent London W9 1EP United Kingdom on 15 October 2009 (1 page)
11 August 2009Director's change of particulars / alec albazzaz / 21/10/2007 (2 pages)
11 August 2009Director's change of particulars / alec albazzaz / 21/10/2007 (2 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Registered office changed on 02/06/2009 from studio 17 truman brewery 91 brick lane london E1 6QL (1 page)
2 June 2009Registered office changed on 02/06/2009 from studio 17 truman brewery 91 brick lane london E1 6QL (1 page)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from first floor front 50 warrington crescent london W9 1EP (1 page)
28 May 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from first floor front 50 warrington crescent london W9 1EP (1 page)
5 February 2008Registered office changed on 05/02/08 from: 9A alexandra court 63 maida vale london W9 1SQ (1 page)
5 February 2008Registered office changed on 05/02/08 from: 9A alexandra court 63 maida vale london W9 1SQ (1 page)
31 July 2007Incorporation (14 pages)
31 July 2007Incorporation (14 pages)