199 Knightsbridge
London
SW7 1RH
Director Name | Mr Jamie Josef Feldman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Mr Edward Issac Ghazal |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Mr John Wilfrid Murgatroyd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 May 2011(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Mr Samir Ghazal |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Church Mount London N2 0RP |
Director Name | Fg Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Correspondence Address | Regents Building 169 Regent Street London City Of Westminster W1B 4JF |
Director Name | Supermart Stores Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Correspondence Address | Flat 123 199 Knightsbridge The Knightsbridge Appar London City Of Westminster SW7 1RH |
Registered Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
50 at £1 | Supermart Stores LTD 50.00% Ordinary |
---|---|
25 at £1 | Jamie Heron LTD 25.00% Ordinary |
24 at £1 | Ed Heron LTD 24.00% Ordinary |
1 at £1 | Sam Ghazal 1.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 33 St. James's Square London SW1Y 4JS on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from Suite 123 the Knightsbridge 199 Knightsbridge London SW7 1RH England on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 33 St. James's Square London SW1Y 4JS on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Suite 123 the Knightsbridge 199 Knightsbridge London SW7 1RH England on 26 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 November 2011 | Registered office address changed from Regents Building 169 Regent Street London City of Westminster W1B 4JF England on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from Regents Building 169 Regent Street London City of Westminster W1B 4JF England on 11 November 2011 (2 pages) |
26 May 2011 | Termination of appointment of Samir Ghazal as a director (1 page) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Supermart Stores Ltd as a director (1 page) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Jamie Josef Feldman as a director (2 pages) |
26 May 2011 | Appointment of Mr David Bernard Alexander Davis as a director (2 pages) |
26 May 2011 | Termination of appointment of Samir Ghazal as a director (1 page) |
26 May 2011 | Termination of appointment of Fg Partners Ltd as a director (1 page) |
26 May 2011 | Appointment of Mr John Wilfrid Murgatroyd as a director (2 pages) |
26 May 2011 | Appointment of Mr John Wilfrid Murgatroyd as a director (2 pages) |
26 May 2011 | Termination of appointment of Supermart Stores Ltd as a director (1 page) |
26 May 2011 | Appointment of Mr Edward Ghazal as a director (2 pages) |
26 May 2011 | Appointment of Mr David Bernard Alexander Davis as a director (2 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Edward Ghazal as a director (2 pages) |
26 May 2011 | Termination of appointment of Fg Partners Ltd as a director (1 page) |
26 May 2011 | Appointment of Mr Jamie Josef Feldman as a director (2 pages) |
27 July 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
27 July 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|