London
W2 5HL
Director Name | Mr Ibrahim Taha Elaskary |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alma Birk House 25-27 Cavendish Road Kilburn London NW6 7XR |
Registered Address | 181 Queensway London W2 5HL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1000 at £1 | Ibrahim Taha Elaskary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,503 |
Cash | £2,433 |
Current Liabilities | £7,598 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2013 | Compulsory strike-off action has been suspended (1 page) |
17 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Termination of appointment of Ibrahim Elaskary as a director (1 page) |
26 October 2012 | Termination of appointment of Ibrahim Elaskary as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 August 2012 | Appointment of Mr Omar Elaskary as a director (2 pages) |
27 August 2012 | Appointment of Mr Omar Elaskary as a director (2 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2012-02-13
|
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
25 September 2008 | Director's change of particulars / ibrahim askari / 17/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / ibrahim askari / 17/09/2008 (1 page) |
21 August 2008 | Incorporation (14 pages) |
21 August 2008 | Incorporation (14 pages) |