Nine Elms Lane
London
SW8 5EE
Director Name | Mr Mohamed Rachidi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ferndale Road London N15 6UE |
Director Name | Mr Mohamed Rachidi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 04 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office A132 New Covent Garden Market Nine Elms Lane London SW8 5EE |
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Amin Rachidi 85.00% Ordinary |
---|---|
15 at £1 | Youssef Essalime 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,799 |
Cash | £61,051 |
Current Liabilities | £2,671 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 28 August 2022 (overdue) |
15 December 2017 | Delivered on: 21 December 2017 Persons entitled: Gc Factoring LTD Classification: A registered charge Outstanding |
---|
21 December 2023 | Liquidators' statement of receipts and payments to 19 October 2023 (18 pages) |
---|---|
6 December 2022 | Removal of liquidator by court order (5 pages) |
23 November 2022 | Establishment of creditors or liquidation committee (7 pages) |
16 November 2022 | Appointment of a voluntary liquidator (6 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Registered office address changed from Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE England to 67 Grosvenor Street Mayfair London W1K 3JN on 28 October 2022 (2 pages) |
28 October 2022 | Appointment of a voluntary liquidator (3 pages) |
28 October 2022 | Statement of affairs (10 pages) |
6 October 2022 | Director's details changed for Mr Gregory Arthur Buck on 1 August 2022 (2 pages) |
5 October 2022 | Registered office address changed from Flat 24 1 Marlborough Road St. Albans AL1 3WA England to Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE on 5 October 2022 (1 page) |
18 August 2022 | Registered office address changed from 21 Babworth Road Retford DN22 7BP England to Flat 24 1 Marlborough Road St. Albans AL1 3WA on 18 August 2022 (1 page) |
8 August 2022 | Registered office address changed from Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE England to 21 Babworth Road Retford DN22 7BP on 8 August 2022 (1 page) |
5 July 2022 | Cessation of Mohamed Rachidi as a person with significant control on 1 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Gregory Arthur Buck as a director on 1 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Mohamed Rachidi as a director on 1 June 2022 (1 page) |
5 July 2022 | Notification of Gregory Arthur Buck as a person with significant control on 1 June 2022 (2 pages) |
4 April 2022 | Amended total exemption full accounts made up to 31 May 2021 (8 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 January 2022 | Director's details changed for Mr Mohamed Rachidi on 19 January 2022 (2 pages) |
19 January 2022 | Change of details for Mr Mohamed Rachidi as a person with significant control on 19 January 2022 (2 pages) |
10 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
9 September 2021 | Amended total exemption full accounts made up to 31 May 2020 (12 pages) |
11 June 2021 | Change of details for Mr Mohamed Rachidi as a person with significant control on 10 June 2021 (2 pages) |
10 June 2021 | Change of details for Mr Mohamed Rachidi as a person with significant control on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Mohamed Rachidi on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Mohamed Rachidi on 10 June 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 March 2021 | Director's details changed for Mr Mohamed Rachidi on 23 March 2021 (2 pages) |
25 March 2021 | Change of details for Mr Mohamed Rachidi as a person with significant control on 23 March 2021 (2 pages) |
8 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
15 June 2020 | Satisfaction of charge 076488740001 in full (4 pages) |
16 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 May 2018 | Amended total exemption full accounts made up to 31 May 2017 (10 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 January 2018 | Registered office address changed from Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL to Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL to Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE on 22 January 2018 (1 page) |
21 December 2017 | Registration of charge 076488740001, created on 15 December 2017 (25 pages) |
21 December 2017 | Registration of charge 076488740001, created on 15 December 2017 (25 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 August 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
10 August 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 July 2014 | Registered office address changed from 550 Arches Brixton Station Road London SW9 8PF to Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 550 Arches Brixton Station Road London SW9 8PF to Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
23 May 2013 | Registered office address changed from 20 Ferndale Road London N15 6UE England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 20 Ferndale Road London N15 6UE England on 23 May 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Company name changed mar company (uk) LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed mar company (uk) LIMITED\certificate issued on 29/01/13
|
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mr Amin Rachidi on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Amin Rachidi on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Amin Rachidi on 4 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Mohamed Rachidi as a director (1 page) |
5 July 2011 | Termination of appointment of Mohamed Rachidi as a director (1 page) |
5 July 2011 | Appointment of Mr Mohamed Rachidi as a director (2 pages) |
5 July 2011 | Appointment of Mr Mohamed Rachidi as a director (2 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|