London
WC2H 7AT
Director Name | Khaled El Jalek |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 52 Umfreville Road London N4 1SB |
Director Name | Mr Farouk Damage |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Irving Street London WC2H 7AT |
Director Name | Mr Samir Gemayel |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6-7 Irving Street London WC2H 7AT |
Registered Address | 6-7 Irving Street London WC2H 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Khaled El Jalek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,166 |
Cash | £1,524 |
Current Liabilities | £164,048 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 January 2015 | Termination of appointment of Samir Gemayel as a director on 15 January 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
25 February 2014 | Appointment of Mr Sameer Gemayel as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Termination of appointment of Farouk Damage as a director (1 page) |
8 November 2012 | Appointment of Mr Khaled El Jalek as a director (2 pages) |
31 October 2012 | Registered office address changed from 3/116 Salusbury Road London NW6 6PB United Kingdom on 31 October 2012 (2 pages) |
2 August 2012 | Registered office address changed from 7/15 Greatorex Street 1St Floor London E1 5NF Uk on 2 August 2012 (1 page) |
2 August 2012 | Appointment of Mr Farouk Damage as a director (2 pages) |
2 August 2012 | Termination of appointment of Khaled El Jalek as a director (1 page) |
2 August 2012 | Registered office address changed from 7/15 Greatorex Street 1St Floor London E1 5NF Uk on 2 August 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
13 March 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Registered office address changed from C/O Woodfords Solicitors Bishops Park House 25-29 Fulham High Street London SW6 3JH on 7 February 2012 (3 pages) |
7 February 2012 | Registered office address changed from C/O Woodfords Solicitors Bishops Park House 25-29 Fulham High Street London SW6 3JH on 7 February 2012 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 January 2012 | Registered office address changed from First Floor 244 Edgware Road London W2 1DS United Kingdom on 13 January 2012 (2 pages) |
28 November 2011 | Registered office address changed from , 147 a, Cromwell Road, London, United Kingdom, SW5 0QD, United Kingdom on 28 November 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Registered office address changed from , 52 Umfreville Road, Haringey, London, N4 1SB, United Kingdom on 15 December 2010 (1 page) |
25 June 2010 | Director's details changed for Khaled El Jalek on 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Incorporation (12 pages) |