Company NameSt. Keyrollos Supplies R & N Ltd
Company StatusDissolved
Company Number07268821
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Nasir Fawzi Gergis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19a Abercorn Place
London
NW8 9DX
Director NameMr Raouf Wanis Aboseif
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEgyptian
StatusClosed
Appointed28 March 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2014)
RoleJeweller
Country of ResidenceEngland
Correspondence Address26 Sandringham Road
London
N22 6RB
Director NameMrs Seham Fekry Youssef
Date of BirthApril 1963 (Born 61 years ago)
NationalityEgyptian
StatusClosed
Appointed28 March 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2014)
RoleEconomist
Country of ResidenceEngland
Correspondence Address26 Sandringham Road
Sandringham Road
London
N22 6RB
Secretary NameMr Paules Morgan Wasef Morgan
StatusClosed
Appointed28 March 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address26 Sandringham Road
London
N22 6RB
Director NameMr Nasir Fawzi Gergis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19a Abbercorn Place
London
NW8 9DX
Director NameMr Ramez Yacoub
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clydesdale Gardens
Richmond
TW10 5EG

Location

Registered Address19a Abercorn Place
London
NW8 9DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

100 at £1Nasir Gergis
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,475
Current Liabilities£253,333

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Registered office address changed from 27 Hampton Road Twickenham TW2 5QE England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 27 Hampton Road Twickenham TW2 5QE England on 18 February 2014 (1 page)
28 March 2013Appointment of Mr Raouf Wanis Aboseif as a director (2 pages)
28 March 2013Appointment of Mr Raouf Wanis Aboseif as a director (2 pages)
28 March 2013Appointment of Mrs Seham Fekry Youssef as a director (2 pages)
28 March 2013Appointment of Mr Paules Morgan Wasef Morgan as a secretary (2 pages)
28 March 2013Appointment of Mr Paules Morgan Wasef Morgan as a secretary (2 pages)
28 March 2013Appointment of Mrs Seham Fekry Youssef as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
27 February 2012Termination of appointment of Ramez Yacoub as a director (1 page)
27 February 2012Termination of appointment of Ramez Yacoub as a director (1 page)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Appointment of Mr Nasir Fawzi Gergis as a director (2 pages)
9 November 2011Appointment of Mr Nasir Fawzi Gergis as a director (2 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from Dilaimi House 27 Hampton Road Twickenham TW2 5QE England on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Dilaimi House 27 Hampton Road Twickenham TW2 5QE England on 21 April 2011 (1 page)
20 April 2011Termination of appointment of Nasir Gergis as a director (1 page)
20 April 2011Termination of appointment of Nasir Gergis as a director (1 page)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)