Wembley
HA0 1UR
Director Name | Mr Mushref Al Kersh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 4 Norfolk Place London W2 1QN |
Director Name | Sami Alhourani |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 04 May 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 432 Somerset Court Copley Close London W7 1QH |
Director Name | Mr Louy Alrofay |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 years after company formation) |
Appointment Duration | 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Bruckner Street London W10 4EU |
Registered Address | Unit A, Syms House Woodside End Wembley HA0 1UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at £1 | Sami Alhourani 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG to Unit a, Syms House Woodside End Wembley HA0 1UR on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG to Unit a, Syms House Woodside End Wembley HA0 1UR on 15 August 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 113 a Ferrymead Avenue Greenford Middlesex UB6 9TN England to 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 113 a Ferrymead Avenue Greenford Middlesex UB6 9TN England to 21 Cade Tyler House Blackheath Hill Greenwich London SE10 8TG on 16 October 2014 (1 page) |
25 April 2014 | Termination of appointment of Louy Alrofay as a director (1 page) |
25 April 2014 | Appointment of Mr Sami Alhourani as a director (2 pages) |
25 April 2014 | Registered office address changed from 60 Bruckner Street London W10 4EU England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 60 Bruckner Street London W10 4EU England on 25 April 2014 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Appointment of Mr Sami Alhourani as a director (2 pages) |
25 April 2014 | Termination of appointment of Louy Alrofay as a director (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Louy Alrofay on 1 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from 32 Rushdene Crescent Northolt Middlesex UB5 6NF United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 32 Rushdene Crescent Northolt Middlesex UB5 6NF United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Louy Alrofay on 1 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Louy Alrofay on 1 December 2013 (2 pages) |
16 August 2013 | Appointment of Mr Louy Alrofay as a director (2 pages) |
16 August 2013 | Termination of appointment of Sami Alhourani as a director (1 page) |
16 August 2013 | Appointment of Mr Louy Alrofay as a director (2 pages) |
16 August 2013 | Termination of appointment of Sami Alhourani as a director (1 page) |
10 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
1 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 August 2012 | Registered office address changed from 330 Cricklewood Lane London NW2 2QG on 25 August 2012 (1 page) |
25 August 2012 | Registered office address changed from 330 Cricklewood Lane London NW2 2QG on 25 August 2012 (1 page) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Registered office address changed from Basement Flat 4 Norfolk Place London W2 1QN United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Basement Flat 4 Norfolk Place London W2 1QN United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Basement Flat 4 Norfolk Place London W2 1QN United Kingdom on 3 September 2010 (1 page) |
18 May 2010 | Appointment of Sami Alhourani as a director (2 pages) |
18 May 2010 | Appointment of Sami Alhourani as a director (2 pages) |
18 May 2010 | Termination of appointment of Mushref Al Kersh as a director (1 page) |
18 May 2010 | Termination of appointment of Mushref Al Kersh as a director (1 page) |
13 July 2009 | Incorporation (17 pages) |
13 July 2009 | Incorporation (17 pages) |