London
SW7 3SS
Registered Address | Suite 76 28 Old Brompton Road London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
50 at £1 | Silas Raymond 50.00% Ordinary |
---|---|
25 at £1 | Bassam Elia 25.00% Ordinary |
25 at £1 | Menashe Sadik 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,000 |
Net Worth | -£23,350 |
Cash | £78 |
Current Liabilities | £23,528 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-07-14
|
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-04-30
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
10 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
10 July 2013 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
10 July 2013 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
10 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Termination of appointment of Lisa Hamilton-Smith as a director (1 page) |
6 September 2011 | Appointment of Mr Silas Raymond as a director (2 pages) |
6 September 2011 | Appointment of Mr Silas Raymond as a director (2 pages) |
6 September 2011 | Termination of appointment of Lisa Hamilton-Smith as a director (1 page) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|