London
W2 2SD
Secretary Name | Mr Mohamed El-Toukhy |
---|---|
Status | Closed |
Appointed | 01 January 2018(10 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | 11 Bathurst Street London W2 2SD |
Secretary Name | Philip Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2009) |
Role | Company Director |
Correspondence Address | 76 Empire Road Perivale London W5 |
Secretary Name | Mr Ahmed Elgibaly |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2018) |
Role | Manager |
Correspondence Address | 40 Edith Grove London SW10 0NJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 11 Bathurst Street London W2 2SD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Flashing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,354 |
Cash | £30,941 |
Current Liabilities | £36,495 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (4 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Ahmed Elgibaly as a secretary on 1 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Mohamed El-Toukhy as a secretary on 1 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
4 February 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
29 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Adel El Toukhy on 30 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Adel El Toukhy on 30 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Secretary's details changed for Ahmed Elgibaly on 30 January 2010 (1 page) |
31 January 2010 | Secretary's details changed for Ahmed Elgibaly on 30 January 2010 (1 page) |
2 December 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 June 2009 | Secretary appointed ahmed elgibaly (2 pages) |
7 June 2009 | Secretary appointed ahmed elgibaly (2 pages) |
7 May 2009 | Appointment terminated secretary philip lam (1 page) |
7 May 2009 | Appointment terminated secretary philip lam (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Incorporation (17 pages) |
4 January 2008 | Incorporation (17 pages) |