London
SW1X 8LS
Director Name | Stuart Albin Francis James Bennett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | 6 Boston House Taunton Place London NW1 6EY |
Secretary Name | Sir Jethro Alan Neil Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Green Stotfold Hitchin Hertfordshire SG5 4AH |
Registered Address | Suite 22 26-36 Wharfdale Road London N1 9RY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
100 at £1 | Rached Sami Bakri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,677 |
Net Worth | -£6,311 |
Cash | £4,904 |
Current Liabilities | £11,467 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Annual return made up to 11 September 2012 (14 pages) |
1 November 2012 | Annual return made up to 11 September 2012 (14 pages) |
15 August 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
15 August 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
27 September 2010 | Annual return made up to 11 September 2010 (14 pages) |
27 September 2010 | Annual return made up to 11 September 2010 (14 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 11 September 2009 (4 pages) |
18 January 2010 | Annual return made up to 11 September 2009 (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 41 southwark close stevenage hertfordshire SG1 4PG (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 41 southwark close stevenage hertfordshire SG1 4PG (1 page) |
24 June 2009 | Appointment terminated secretary jethro williams (1 page) |
24 June 2009 | Director appointed dr rached sami bakri (2 pages) |
24 June 2009 | Appointment terminated director stuart bennett (1 page) |
24 June 2009 | Director appointed dr rached sami bakri (2 pages) |
24 June 2009 | Appointment terminated secretary jethro williams (1 page) |
24 June 2009 | Appointment terminated director stuart bennett (1 page) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 6 boston house taunton place london NW1 6EY (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 6 boston house taunton place london NW1 6EY (1 page) |
6 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
6 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
12 May 2008 | Secretary appointed jethro alan neil williams logged form (2 pages) |
12 May 2008 | Director appointed stuart albin francis bennett logged form (2 pages) |
12 May 2008 | Ad 03/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2008 | Ad 03/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2008 | Secretary appointed jethro alan neil williams logged form (2 pages) |
12 May 2008 | Director appointed stuart albin francis bennett logged form (2 pages) |
11 September 2007 | Incorporation (17 pages) |
11 September 2007 | Incorporation (17 pages) |