London
W2 3DY
Secretary Name | Paolo Pertile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Sparkford House, Battersea Church Road London SW11 3NQ |
Registered Address | 29 Craven Hill Mews London W2 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£4,403 |
Cash | £481 |
Current Liabilities | £5,533 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 December 2015 | Withdraw the company strike off application (1 page) |
9 December 2015 | Withdraw the company strike off application (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 September 2012 | Director's details changed for Mr Alec Albazzaz on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Alec Albazzaz on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Ali Albazzaz on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Ali Albazzaz on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Mr Alec Albazzaz on 31 July 2010 (2 pages) |
3 October 2010 | Registered 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 2010 | Director's details changed for Mr Alec Albazzaz on 31 July 2010 (2 pages) |
3 October 2010 | Registered 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 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Registered 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 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Registered office address changed from First Floor Front 50 Warrington Crescent London W9 1EP United Kingdom on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from First Floor Front 50 Warrington Crescent London W9 1EP United Kingdom on 15 October 2009 (1 page) |
11 August 2009 | Director's change of particulars / alec albazzaz / 21/10/2007 (2 pages) |
11 August 2009 | Director's change of particulars / alec albazzaz / 21/10/2007 (2 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from studio 17 truman brewery 91 brick lane london E1 6QL (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from studio 17 truman brewery 91 brick lane london E1 6QL (1 page) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 May 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from first floor front 50 warrington crescent london W9 1EP (1 page) |
28 May 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from first floor front 50 warrington crescent london W9 1EP (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 9A alexandra court 63 maida vale london W9 1SQ (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 9A alexandra court 63 maida vale london W9 1SQ (1 page) |
31 July 2007 | Incorporation (14 pages) |
31 July 2007 | Incorporation (14 pages) |