London
W9 2QR
Director Name | Mr Fouad Mussalli |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Devon Mansion Tooley Street London SE1 2NU |
Registered Address | 92 Sutherland Avenue London W9 2QR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Majid Aabirouch 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Director's details changed for Mr Majid Aabirouch on 26 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 92 Sutherland Avenue London W9 2QR England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Majid Aabirouch on 26 August 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2014 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 92 Sutherland Avenue London W9 2QR England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 August 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-08-10
|
9 August 2012 | Appointment of Mr Majid Aabirouch as a director (2 pages) |
9 August 2012 | Registered office address changed from 131 Devon Mansion Tooley Street London SE1 2NU England on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Majid Aabirouch as a director (2 pages) |
9 August 2012 | Termination of appointment of Fouad Mussalli as a director (1 page) |
9 August 2012 | Termination of appointment of Fouad Mussalli as a director (1 page) |
9 August 2012 | Registered office address changed from 131 Devon Mansion Tooley Street London SE1 2NU England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 131 Devon Mansion Tooley Street London SE1 2NU England on 9 August 2012 (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|