London
SW11 5EB
Director Name | Rachid Chafai El Alaoui |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Mari Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ |
Director Name | Miss Mari Scholes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobwebs West Hill, Elstead Godalming Surrey GU8 6DQ |
Registered Address | 57 Sugden Road London SW11 5EB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
1 at £1 | Patrick Graham Digby Esson 100.00% Ordinary A |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page) |
14 April 2015 | Registered office address changed from Cobwebs West Hill, Elstead Godalming Surrey GU8 6DQ to 57 Sugden Road London SW11 5EB on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Cobwebs West Hill, Elstead Godalming Surrey GU8 6DQ to 57 Sugden Road London SW11 5EB on 14 April 2015 (1 page) |
18 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
18 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
8 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 June 2013 | Termination of appointment of Mari Scholes as a director (1 page) |
11 June 2013 | Termination of appointment of Mari Scholes as a director (1 page) |
27 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Termination of appointment of Rachid Chafai El Alaoui as a director (1 page) |
26 February 2013 | Appointment of Mr Patrick Graham Digby Esson as a director (2 pages) |
26 February 2013 | Appointment of Mr Patrick Graham Digby Esson as a director (2 pages) |
26 February 2013 | Termination of appointment of Rachid Chafai El Alaoui as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Rachid Chafai as a director (3 pages) |
22 September 2010 | Appointment of Rachid Chafai as a director (3 pages) |
9 September 2010 | Appointment of Miss Mari Scholes as a director (2 pages) |
9 September 2010 | Appointment of Miss Mari Scholes as a director (2 pages) |
22 July 2010 | Appointment of Mari Scholes as a secretary (3 pages) |
22 July 2010 | Appointment of Mari Scholes as a secretary (3 pages) |
16 March 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
16 March 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
26 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|