London
W1S 1RR
Secretary Name | Bassim Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | Union Court Building, Suite E-2 Elizabeth Avenue And Shirley Str. Nassau Bahamas |
Director Name | Shane Charalambous |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Macedonias Street Pallourioyissa Nicosia 1457 Foreign |
Director Name | Mrs Annie Yeap |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mrs Panagiota Stefani |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Cyprus |
Status | Resigned |
Appointed | 27 May 2008(7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2016) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mrs Myrofora Charalambous |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | keaclothing.com |
---|
Registered Address | 72 New Bond Street London W1S 1RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Top Gain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£359 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 October 2016 | Application to strike the company off the register (3 pages) |
16 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Appointment of Mr Yerlan Kubiyev as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Yerlan Kubiyev as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Myrofora Charalambous as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Panagiota Stefani as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Panagiota Stefani as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Myrofora Charalambous as a director on 29 September 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Termination of appointment of Annie Yeap as a director (1 page) |
4 September 2012 | Appointment of Mrs Myrofora Charalambous as a director (2 pages) |
4 September 2012 | Termination of appointment of Annie Yeap as a director (1 page) |
4 September 2012 | Appointment of Mrs Myrofora Charalambous as a director (2 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 April 2010 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 20 April 2010 (1 page) |
17 November 2009 | Secretary's details changed for Bassim Enterprises Limited on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Panagiota Stefani on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Annie Yeap on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Annie Yeap on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Bassim Enterprises Limited on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Annie Yeap on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Bassim Enterprises Limited on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Panagiota Stefani on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Panagiota Stefani on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 November 2008 | Director appointed mrs panagiota stefani (1 page) |
12 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated director shane charalambous (1 page) |
12 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
12 November 2008 | Director appointed mrs panagiota stefani (1 page) |
12 November 2008 | Appointment terminated director shane charalambous (1 page) |
29 October 2007 | Incorporation (27 pages) |
29 October 2007 | Incorporation (27 pages) |