12 Gough Square
London
EC4A 3DW
Director Name | Mr Samer Arabikatbi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 December 2016) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 400 Exchange Suite 150 Irvine United States |
Director Name | Nizar Katbi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 400 Exchange Suite 150 Irvine California 92602 |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Samer Arabikatbi 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 April 2014 | Termination of appointment of Nizar Katbi as a director (1 page) |
2 April 2014 | Termination of appointment of Nizar Katbi as a director (1 page) |
2 April 2014 | Appointment of Mr Samer Arabikatbi as a director (2 pages) |
2 April 2014 | Appointment of Mr Samer Arabikatbi as a director (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
5 July 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
28 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
23 November 2010 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 18 Bentinck Street London London W1U 2AR United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 18 Bentinck Street London London W1U 2AR United Kingdom on 23 November 2010 (1 page) |
12 August 2010 | Secretary's details changed for Samer Arabikatbi on 7 July 2010 (1 page) |
12 August 2010 | Director's details changed for Nizar Katbi on 7 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Samer Arabikatbi on 7 July 2010 (1 page) |
12 August 2010 | Secretary's details changed for Samer Arabikatbi on 7 July 2010 (1 page) |
12 August 2010 | Director's details changed for Nizar Katbi on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Nizar Katbi on 7 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
7 July 2009 | Incorporation (12 pages) |
7 July 2009 | Incorporation (12 pages) |