London
NW8 9DX
Director Name | Mr Raouf Wanis Aboseif |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 28 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2014) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 26 Sandringham Road London N22 6RB |
Director Name | Mrs Seham Fekry Youssef |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 28 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2014) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 26 Sandringham Road Sandringham Road London N22 6RB |
Secretary Name | Mr Paules Morgan Wasef Morgan |
---|---|
Status | Closed |
Appointed | 28 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 26 Sandringham Road London N22 6RB |
Director Name | Mr Nasir Fawzi Gergis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19a Abbercorn Place London NW8 9DX |
Director Name | Mr Ramez Yacoub |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clydesdale Gardens Richmond TW10 5EG |
Registered Address | 19a Abercorn Place London NW8 9DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
100 at £1 | Nasir Gergis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232,475 |
Current Liabilities | £253,333 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE England on 18 February 2014 (1 page) |
28 March 2013 | Appointment of Mr Raouf Wanis Aboseif as a director (2 pages) |
28 March 2013 | Appointment of Mr Raouf Wanis Aboseif as a director (2 pages) |
28 March 2013 | Appointment of Mrs Seham Fekry Youssef as a director (2 pages) |
28 March 2013 | Appointment of Mr Paules Morgan Wasef Morgan as a secretary (2 pages) |
28 March 2013 | Appointment of Mr Paules Morgan Wasef Morgan as a secretary (2 pages) |
28 March 2013 | Appointment of Mrs Seham Fekry Youssef as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
27 February 2012 | Termination of appointment of Ramez Yacoub as a director (1 page) |
27 February 2012 | Termination of appointment of Ramez Yacoub as a director (1 page) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Appointment of Mr Nasir Fawzi Gergis as a director (2 pages) |
9 November 2011 | Appointment of Mr Nasir Fawzi Gergis as a director (2 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Registered office address changed from Dilaimi House 27 Hampton Road Twickenham TW2 5QE England on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Dilaimi House 27 Hampton Road Twickenham TW2 5QE England on 21 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Nasir Gergis as a director (1 page) |
20 April 2011 | Termination of appointment of Nasir Gergis as a director (1 page) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|