London
W1H 4LA
Director Name | Mr Laith Taha |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7c Wadsworth Road Perivale London Middlesex UB6 7JD |
Director Name | Leith Fetlawi |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12e Stuart Tower Maida Vale London W9 1UH |
Secretary Name | Mr Mazin Julien Al-Janabi |
---|---|
Status | Resigned |
Appointed | 01 December 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 7c Unit Wodsworth Road Perivale Middlesex London UB6 7JD |
Registered Address | 7c Unit Wodsworth Road Perivale Middlesex London UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
1 at £1 | Laith Fetlawi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £5,680 |
Current Liabilities | £307,098 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Termination of appointment of Leith Fetlawi as a director on 30 June 2013 (1 page) |
2 April 2015 | Appointment of Mr Maadh Abdulaleem Abdulrahman Al-Saadi as a director on 1 July 2013 (2 pages) |
2 April 2015 | Termination of appointment of Leith Fetlawi as a director on 30 June 2013 (1 page) |
2 April 2015 | Appointment of Mr Maadh Abdulaleem Abdulrahman Al-Saadi as a director on 1 July 2013 (2 pages) |
2 April 2015 | Appointment of Mr Maadh Abdulaleem Abdulrahman Al-Saadi as a director on 1 July 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Termination of appointment of Mazin Al-Janabi as a secretary (1 page) |
7 May 2013 | Termination of appointment of Mazin Al-Janabi as a secretary (1 page) |
4 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Appointment of Mr Mazin Julien Al-Janabi as a secretary (1 page) |
17 December 2012 | Appointment of Mr Mazin Julien Al-Janabi as a secretary (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Director's details changed for Leith Fetlani on 20 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Leith Fetlani on 20 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Appointment of Leith Fetlani as a director (4 pages) |
19 April 2010 | Appointment of Leith Fetlani as a director (4 pages) |
7 April 2010 | Termination of appointment of Laith Taha as a director (1 page) |
7 April 2010 | Termination of appointment of Laith Taha as a director (1 page) |
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|