Cairo
Egypt
Secretary Name | BBK Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Wesam Fawzi Ahmed |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52 Arthur Court Bayswater London W2 5HW |
Registered Address | Redan House Suit 4 27 Redan Place Queensway London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Appointment of Mr Ali Said Elkourdy as a director on 24 September 2010 (2 pages) |
18 February 2013 | Appointment of Mr Ali Said Elkourdy as a director (2 pages) |
18 February 2013 | Termination of appointment of Wesam Ahmed as a director (1 page) |
18 February 2013 | Termination of appointment of Wesam Fawzi Ahmed as a director on 24 September 2010 (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders Statement of capital on 2011-10-23
|
23 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders Statement of capital on 2011-10-23
|
22 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Bbk Registrars Limited on 29 August 2010 (1 page) |
12 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Secretary's details changed for Bbk Registrars Limited on 29 August 2010 (1 page) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 August 2009 | Accounts made up to 31 August 2008 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from bbk partnership 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from bbk partnership 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
3 March 2009 | Director's change of particulars / wesam ahmed / 03/03/2009 (1 page) |
3 March 2009 | Director's Change of Particulars / wesam ahmed / 03/03/2009 / HouseName/Number was: , now: arthur court; Street was: suit no 4, now: 52; Area was: 27 redan place, now: arthur court; Post Code was: W2 4SA, now: W2 5HW (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from suit no 4 27 redan place london W2 4SA (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from suit no 4 27 redan place london W2 4SA (1 page) |
3 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 October 2008 | Company name changed truscom LIMITED\certificate issued on 07/10/08 (2 pages) |
3 October 2008 | Company name changed truscom LIMITED\certificate issued on 07/10/08 (2 pages) |
12 September 2007 | Memorandum and Articles of Association (13 pages) |
12 September 2007 | Memorandum and Articles of Association (13 pages) |
3 September 2007 | Company name changed trus com LTD\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed trus com LTD\certificate issued on 03/09/07 (2 pages) |
29 August 2007 | Incorporation (17 pages) |
29 August 2007 | Incorporation (17 pages) |