St Johns Wood Park
London
NW8 6RJ
Director Name | Mr Edward Issac Ghazal |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Church Mount London N2 0RP |
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
500 at £1 | Edward Ghazal 50.00% Ordinary |
---|---|
500 at £1 | Jamie Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,872 |
Cash | £107,609 |
Current Liabilities | £282,700 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (9 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 19 February 2015 (9 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (9 pages) |
17 July 2014 | Satisfaction of charge 7 in full (2 pages) |
17 July 2014 | Satisfaction of charge 8 in full (2 pages) |
17 July 2014 | Satisfaction of charge 12 in full (2 pages) |
17 July 2014 | Satisfaction of charge 1 in full (2 pages) |
17 July 2014 | Satisfaction of charge 1 in full (2 pages) |
17 July 2014 | Satisfaction of charge 7 in full (2 pages) |
17 July 2014 | Satisfaction of charge 13 in full (2 pages) |
17 July 2014 | Satisfaction of charge 3 in full (2 pages) |
17 July 2014 | Satisfaction of charge 9 in full (2 pages) |
17 July 2014 | Satisfaction of charge 5 in full (1 page) |
17 July 2014 | Satisfaction of charge 10 in full (2 pages) |
17 July 2014 | Satisfaction of charge 4 in full (2 pages) |
17 July 2014 | Satisfaction of charge 2 in full (2 pages) |
17 July 2014 | Satisfaction of charge 6 in full (2 pages) |
17 July 2014 | Satisfaction of charge 8 in full (2 pages) |
17 July 2014 | Satisfaction of charge 15 in full (1 page) |
17 July 2014 | Satisfaction of charge 2 in full (2 pages) |
17 July 2014 | Satisfaction of charge 4 in full (2 pages) |
17 July 2014 | Satisfaction of charge 3 in full (2 pages) |
17 July 2014 | Satisfaction of charge 6 in full (2 pages) |
17 July 2014 | Satisfaction of charge 13 in full (2 pages) |
17 July 2014 | Satisfaction of charge 11 in full (2 pages) |
17 July 2014 | Satisfaction of charge 11 in full (2 pages) |
17 July 2014 | Satisfaction of charge 9 in full (2 pages) |
17 July 2014 | Satisfaction of charge 12 in full (2 pages) |
17 July 2014 | Satisfaction of charge 15 in full (1 page) |
17 July 2014 | Satisfaction of charge 10 in full (2 pages) |
17 July 2014 | Satisfaction of charge 5 in full (1 page) |
22 May 2014 | Liquidators statement of receipts and payments to 19 February 2014 (9 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (9 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (9 pages) |
26 February 2013 | Registered office address changed from C/O Kershen Fairfax Ltd. Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from C/O Kershen Fairfax Ltd. Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 26 February 2013 (2 pages) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Declaration of solvency (5 pages) |
25 February 2013 | Declaration of solvency (5 pages) |
25 February 2013 | Resolutions
|
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Registered office address changed from 33 St. James's Square London SW1Y 4JS United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 33 St. James's Square London SW1Y 4JS United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
24 October 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Jamie Josef Feldman on 10 November 2011 (2 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Mr Jamie Josef Feldman on 10 November 2011 (2 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
14 November 2011 | Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA on 14 November 2011 (1 page) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Jamie Josef Feldman on 1 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Jamie Josef Feldman on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Jamie Josef Feldman on 1 February 2011 (2 pages) |
15 February 2011 | Company name changed fg partners LTD\certificate issued on 15/02/11
|
15 February 2011 | Company name changed fg partners LTD\certificate issued on 15/02/11
|
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Change of name notice (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | Registered office address changed from Regents Building 169 Regent Street City of Westminster London W1B 4JF United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Regents Building 169 Regent Street City of Westminster London W1B 4JF United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Regents Building 169 Regent Street City of Westminster London W1B 4JF United Kingdom on 8 June 2010 (1 page) |
26 April 2010 | Termination of appointment of Jerry Harouni as a director (1 page) |
26 April 2010 | Termination of appointment of Jerry Harouni as a director (1 page) |
17 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Jamie Feldman on 2 February 2009 (2 pages) |
29 January 2010 | Director's details changed for Jamie Feldman on 2 February 2009 (2 pages) |
29 January 2010 | Director's details changed for Jamie Feldman on 2 February 2009 (2 pages) |
27 January 2010 | Director's details changed for Jamie Feldman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jamie Feldman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Terry Harouni on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Edward Issac Ghazal on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Edward Ghazal on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Terry Harouni on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Edward Ghazal on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Edward Issac Ghazal on 27 January 2010 (2 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Appointment of Terry Harouni as a director (3 pages) |
3 November 2009 | Appointment of Terry Harouni as a director (3 pages) |
2 February 2009 | Incorporation (12 pages) |
2 February 2009 | Incorporation (12 pages) |