Leicester
Leicestershire
LE5 4GH
Director Name | Aboo Bakar Hussein Jakhura |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 October 2010) |
Role | Businessman |
Correspondence Address | Burjuman Residence-Block D Flat 711 Dubai United Arab Emirates |
Secretary Name | Vivianna Pinto |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 30 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 49 Layton Street Welwyn Garden City Hertfordshire AL7 4FE |
Director Name | Hussein Aboo Hussein Jakhura |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | Burjuman Residence Appt 710, Bar Dubai UAE |
Director Name | Freddy Zelouf |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Paddocks Wembley Park Middlesex HA9 9HH |
Director Name | Arif Nurmahomed Jussab Karim |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 115 Chorley Street Bolton BL1 4AL |
Secretary Name | Arif Nurmahomed Jussab Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Chorley Street Bolton BL1 4AL |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,207 |
Cash | £8,193 |
Current Liabilities | £20,400 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
12 January 2010 | Appointment of Freddy Zelouf as a director (3 pages) |
12 January 2010 | Appointment of Freddy Zelouf as a director (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 March 2009 | Return made up to 22/01/09; full list of members (7 pages) |
10 March 2009 | Return made up to 22/01/09; full list of members (7 pages) |
19 February 2009 | Ad 22/01/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
19 February 2009 | Ad 22/01/09 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
1 November 2008 | Director appointed hussein aboo hussein jakhura (2 pages) |
1 November 2008 | Director appointed hussein aboo hussein jakhura (2 pages) |
13 August 2008 | Director appointed aboo bakar hussein jakhura (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 54C nottingham road leicester leicestershire LE5 4GH (1 page) |
13 August 2008 | Appointment Terminated Secretary arif karim (1 page) |
13 August 2008 | Director appointed aboo bakar hussein jakhura (1 page) |
13 August 2008 | Appointment terminated secretary arif karim (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 54C nottingham road leicester leicestershire LE5 4GH (1 page) |
13 August 2008 | Secretary appointed viviana pinto (2 pages) |
13 August 2008 | Appointment Terminated Director arif karim (1 page) |
13 August 2008 | Appointment terminated director arif karim (1 page) |
13 August 2008 | Secretary appointed viviana pinto (2 pages) |
22 January 2008 | Incorporation (13 pages) |
22 January 2008 | Incorporation (13 pages) |