Kensington
London
W8 6QA
Secretary Name | Mr Omrie Golley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat 42 Stratford Road Kensington London W8 6QA |
Secretary Name | Dr Riad Al Bader |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 King Street London W6 9JG |
Registered Address | 18 Phillimore Court Kensington High Street London W8 7DT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £1 | Mountgrange Chambers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Registered office address changed from Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ United Kingdom on 16 June 2014 (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
25 January 2013 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
25 January 2013 | Registered office address changed from Unit 3 Pavillian Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Unit 3 Pavillian Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Omrie Golley on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Omrie Golley on 25 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 99 King Street Hammersmith London W6 9JG on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 99 King Street Hammersmith London W6 9JG on 22 January 2013 (2 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Omrie Golley on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Omrie Golley on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Omrie Golley on 5 January 2010 (2 pages) |
4 November 2008 | Appointment terminated secretary riad al bader (1 page) |
4 November 2008 | Secretary appointed omrie golley (2 pages) |
4 November 2008 | Appointment terminated secretary riad al bader (1 page) |
4 November 2008 | Secretary appointed omrie golley (2 pages) |
10 October 2008 | Incorporation (11 pages) |
10 October 2008 | Incorporation (11 pages) |