London
W1U 1EU
Director Name | Edward James Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Oak Cottage 5 Oak Road Leatherhead Surrey KT22 7PH |
Secretary Name | Wadih Hajj |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Park View London W3 0PT |
Director Name | Miss Fouzia Alloun |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 40 James Street London W1U 1EU |
Director Name | N/A (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2010) |
Correspondence Address | 61 Troy Court Kensington London W8 7RB |
Registered Address | Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fouzia Alloun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,694 |
Cash | £646 |
Current Liabilities | £315,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 April 2023 | Total exemption full accounts made up to 29 April 2022 (12 pages) |
---|---|
25 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2023 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
9 February 2023 | Registered office address changed from 3rd Floor 40 James Street London W1U 1EU to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 9 February 2023 (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
4 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 November 2020 | Cessation of Fouzia Alloun as a person with significant control on 3 September 2020 (1 page) |
2 November 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 March 2015 | Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page) |
13 March 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page) |
13 March 2015 | Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page) |
13 March 2015 | Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page) |
13 March 2015 | Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page) |
13 March 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of Fouzia Alloun as a director on 1 November 2013 (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Registered office address changed from 32 Basement Woodstock Grove London W12 8LE England to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from 32 Basement Woodstock Grove London W12 8LE England to 3Rd Floor 40 James Street London W1U 1EU on 31 December 2014 (1 page) |
6 June 2014 | Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 61 Troy Court Kensington High Street London W8 7RB on 6 June 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
21 February 2013 | Appointment of Mr Khajag Kouyuomjian as a director (2 pages) |
21 February 2013 | Appointment of Mr Khajag Kouyuomjian as a director (2 pages) |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 283-285 Green Lanes London N13 4XS United Kingdom on 13 March 2012 (1 page) |
12 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 February 2011 | Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 17 February 2011 (1 page) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 February 2010 | Appointment of Miss Fouzia Alloun as a director (2 pages) |
2 February 2010 | Appointment of Miss Fouzia Alloun as a director (2 pages) |
2 February 2010 | Director's details changed for Edward James Smith on 16 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Miss Fouzia Alloun on 25 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of N/A as a director (1 page) |
2 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Edward James Smith on 16 October 2009 (2 pages) |
2 February 2010 | Appointment of N/A as a director (2 pages) |
2 February 2010 | Appointment of N/A as a director (2 pages) |
2 February 2010 | Director's details changed for Miss Fouzia Alloun on 25 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of N/A as a director (1 page) |
1 February 2010 | Termination of appointment of Wadih Hajj as a secretary (1 page) |
1 February 2010 | Termination of appointment of Edward Smith as a director (1 page) |
1 February 2010 | Termination of appointment of Edward Smith as a director (1 page) |
1 February 2010 | Termination of appointment of Wadih Hajj as a secretary (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
19 March 2009 | Return made up to 16/10/08; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / wadih hajj / 07/02/2008 (1 page) |
18 March 2009 | Secretary's change of particulars / wadih hajj / 07/02/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarindon road watford hertfordshire WD17 1LR (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarindon road watford hertfordshire WD17 1LR (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 28 james street london W1U 1EW (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 28 james street london W1U 1EW (1 page) |
16 October 2007 | Incorporation (12 pages) |
16 October 2007 | Incorporation (12 pages) |