London
NW8 7LU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Hussam Jamil Hermez Foumia |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 75 Merriman Road London SE3 8SB |
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1000 at £1 | Sam Foumia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,163 |
Cash | £3,037 |
Current Liabilities | £38,604 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (13 pages) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 September 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (13 pages) |
17 September 2015 | Liquidators statement of receipts and payments to 7 September 2015 (13 pages) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 September 2015 | Liquidators statement of receipts and payments to 7 September 2015 (13 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (12 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (12 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (12 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (12 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (12 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (12 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (12 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (12 pages) |
3 May 2013 | Notice of Constitution of Liquidation Committee (3 pages) |
3 May 2013 | Notice of Constitution of Liquidation Committee (3 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Registered office address changed from 1 - 5 Lillie Road London SW6 1TX England on 18 April 2013 (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Registered office address changed from 1 - 5 Lillie Road London SW6 1TX England on 18 April 2013 (2 pages) |
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
9 December 2012 | Termination of appointment of Hussam Foumia as a director (1 page) |
9 December 2012 | Termination of appointment of Hussam Foumia as a director (1 page) |
2 December 2012 | Director's details changed for Hussam Jamil Hermez Foumia on 1 October 2012 (3 pages) |
2 December 2012 | Director's details changed for Hussam Jamil Hermez Foumia on 1 October 2012 (3 pages) |
2 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-12-02
|
2 December 2012 | Director's details changed for Hussam Jamil Hermez Foumia on 1 October 2012 (3 pages) |
2 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-12-02
|
16 October 2012 | Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX England on 16 October 2012 (1 page) |
25 September 2012 | Appointment of Mazen Khaled Geliedan as a director (3 pages) |
25 September 2012 | Appointment of Mazen Khaled Geliedan as a director (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Registered office address changed from 2 Thayer Street London London W1U 3JB United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 2 Thayer Street London London W1U 3JB United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 2 Thayer Street London London W1U 3JB United Kingdom on 5 May 2011 (1 page) |
1 February 2011 | Director's details changed for Houssam Foumia on 25 January 2011 (3 pages) |
1 February 2011 | Director's details changed for Houssam Foumia on 25 January 2011 (3 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
22 December 2010 | Appointment of Houssam Foumia as a director (3 pages) |
22 December 2010 | Appointment of Houssam Foumia as a director (3 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
27 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
27 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|