London
W14 8NU
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Omar Sherif Abdelazim Youssef Salama |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmar Court Fulham Road London SW6 5SQ |
Registered Address | Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£80,290 |
Cash | £98,370 |
Current Liabilities | £2,314 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (3 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Omar Sherif Abdelazim Youssef Salama as a director on 20 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU England to 5 Elmar Court Fulham Road London SW6 5SQ on 5 April 2018 (1 page) |
5 April 2018 | Director's details changed for Mr Omar Sherif Abdelazim Youssef Salama on 5 April 2018 (2 pages) |
5 April 2018 | Change of details for Mrs Mai Salaheldin Youssef El Guindi as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from 5 Elmar Court Fulham Road London SW6 5SQ England to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 5 April 2018 (1 page) |
5 April 2018 | Director's details changed for Mrs Mai Salaheldin Youssef El Guindi on 5 April 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
19 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
17 June 2016 | Registered office address changed from 29 st. Mary Abbots Terrace London W14 8NU to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 29 st. Mary Abbots Terrace London W14 8NU to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 17 June 2016 (1 page) |
28 April 2016 | Appointment of Mr Omar Sherif Abdelazim Youssef Salama as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Omar Sherif Abdelazim Youssef Salama as a director on 28 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Registered office address changed from 26 Abbots House St Marys Abbots Terrace London W14 8NU United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Registered office address changed from 26 Abbots House St Marys Abbots Terrace London W14 8NU United Kingdom on 27 September 2011 (1 page) |
4 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
4 June 2010 | Appointment of Ms Mai Salaheldin Youssef El Guindi as a director (2 pages) |
4 June 2010 | Appointment of Ms Mai Salaheldin Youssef El Guindi as a director (2 pages) |
4 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
3 June 2010 | Incorporation (45 pages) |
3 June 2010 | Incorporation (45 pages) |