Suite 1145
London
SW7 3SS
Director Name | Mrs Claude Sarkis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1145 28 Old Brompton Road London SW7 3SS |
Secretary Name | Mrs Claude Sarkis |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1145 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Aleksei Nikolaev |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 27 March 2018) |
Role | Consultant |
Country of Residence | Russia |
Correspondence Address | Mbe C/O Sarkis - 28 Old Brompton Road - Flat 1145 London SW7 3SS |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Mrs Claude Sarkis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,778 |
Cash | £22,837 |
Current Liabilities | £186,240 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 July |
3 September 2009 | Delivered on: 10 September 2009 Persons entitled: Capital & Comet Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge by way of first fixed charge over the companys interest in the deposit account, the deposit balance and any money withdrawn from the deposit account. Outstanding |
---|
7 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 July 2021 | Liquidators' statement of receipts and payments to 7 May 2021 (19 pages) |
9 September 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (25 pages) |
4 February 2020 | Liquidators' statement of receipts and payments to 7 May 2019 (31 pages) |
30 May 2018 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 May 2018 (1 page) |
23 May 2018 | Resolutions
|
23 May 2018 | Statement of affairs (7 pages) |
23 May 2018 | Appointment of a voluntary liquidator (3 pages) |
27 April 2018 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 March 2018 | Appointment of Mrs Mida Dagamac as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Aleksei Nikolaev as a director on 27 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
16 January 2018 | Termination of appointment of Claude Sarkis as a secretary on 23 November 2017 (1 page) |
16 January 2018 | Termination of appointment of Claude Sarkis as a director on 23 November 2017 (1 page) |
16 January 2018 | Cessation of Claude Sarkis as a person with significant control on 23 November 2017 (1 page) |
16 January 2018 | Termination of appointment of Claude Sarkis as a secretary on 23 November 2017 (1 page) |
15 December 2017 | Appointment of Mr Aleksei Nikolaev as a director on 23 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Aleksei Nikolaev as a director on 23 November 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Claude Sarkis as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Claude Sarkis as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
31 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
30 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 June 2014 | Registered office address changed from Flat 33 367 Fulham Road London SW10 9TN United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Flat 33 367 Fulham Road London SW10 9TN United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Flat 33 367 Fulham Road London SW10 9TN United Kingdom on 3 June 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mrs Claude Sarkis on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mrs Claude Sarkis on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mrs Claude Sarkis on 1 October 2009 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2009 | Incorporation (11 pages) |
21 July 2009 | Incorporation (11 pages) |