Northolt
Middlesex
UB5 6GP
Secretary Name | Mr Maetry Maetry |
---|---|
Status | Closed |
Appointed | 02 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 79a South Road Southall UB1 1SQ |
Secretary Name | Mr Riad Wadea Ebid Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fitzneal Street London W12 0BH |
Director Name | Mr Riad Wadea Ebid Ibrahim |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37a Jordan Road Perivale Greenford Middlesex UB6 7BX |
Director Name | Mr Riad Wadea Ebid Ibrahim |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37a Jordan Road Perivale Greenford Middlesex UB6 7BX |
Director Name | Mr Nabil Issa Mansour Gad |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Horse Shoe Crescent Northolt Middlesex UB5 6TP |
Website | sonoflord.co.uk |
---|
Registered Address | 79a South Road Southall UB1 1SQ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Maetry Maetry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,524 |
Cash | £2,467 |
Current Liabilities | £69,559 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Registered office address changed from 24 Apprentice Gardens Northolt Middlesex UB5 6GP to 79a South Road Southall UB1 1SQ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 24 Apprentice Gardens Northolt Middlesex UB5 6GP to 79a South Road Southall UB1 1SQ on 14 June 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 April 2014 | Termination of appointment of Nabil Gad as a director (1 page) |
25 April 2014 | Termination of appointment of Nabil Gad as a director (1 page) |
24 October 2013 | Company name changed son of lord LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed son of lord LIMITED\certificate issued on 24/10/13
|
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2012 | Appointment of Mr Nabil Issa Mansour Gad as a director (2 pages) |
24 July 2012 | Appointment of Mr Nabil Issa Mansour Gad as a director (2 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 May 2012 | Termination of appointment of Riad Ibrahim as a director (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Mr Maetry Maetry as a secretary (1 page) |
3 May 2012 | Termination of appointment of Riad Ibrahim as a director (1 page) |
3 May 2012 | Register(s) moved to registered office address (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Register inspection address has been changed from 37a Jordan Road Perivale Greenford Middlesex UB6 7BX England (1 page) |
3 May 2012 | Registered office address changed from C/O Son of Lord Ltd 37a Jordan Road Perivale Greenford Middlesex UB6 7BX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Son of Lord Ltd 37a Jordan Road Perivale Greenford Middlesex UB6 7BX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Appointment of Mr Maetry Maetry as a secretary (1 page) |
3 May 2012 | Register inspection address has been changed from 37a Jordan Road Perivale Greenford Middlesex UB6 7BX England (1 page) |
3 May 2012 | Termination of appointment of Riad Ibrahim as a secretary (1 page) |
3 May 2012 | Termination of appointment of Riad Ibrahim as a secretary (1 page) |
3 May 2012 | Registered office address changed from C/O Son of Lord Ltd 37a Jordan Road Perivale Greenford Middlesex UB6 7BX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Register(s) moved to registered office address (1 page) |
14 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Riad Wadea Ebid Ibrahim as a director (2 pages) |
16 June 2010 | Appointment of Mr Riad Wadea Ebid Ibrahim as a director (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Maetry Maetry on 6 March 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Maetry Maetry on 6 March 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Maetry Maetry on 6 March 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 August 2009 | Return made up to 06/03/09; full list of members (6 pages) |
17 August 2009 | Return made up to 06/03/09; full list of members (6 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Secretary's change of particulars / riad ibrahim / 13/05/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / riad ibrahim / 13/05/2008 (1 page) |
30 April 2008 | Appointment terminated director riad ibrahim (1 page) |
30 April 2008 | Appointment terminated director riad ibrahim (1 page) |
14 April 2008 | Secretary's change of particulars / riyadh ibrahim / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / riyadh ibrahim / 14/04/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / riyadh ibrahim / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / riyadh ibrahim / 14/04/2008 (1 page) |
12 March 2008 | Company name changed racoty uk LIMITED\certificate issued on 18/03/08 (2 pages) |
12 March 2008 | Company name changed racoty uk LIMITED\certificate issued on 18/03/08 (2 pages) |
6 March 2008 | Incorporation (10 pages) |
6 March 2008 | Incorporation (10 pages) |