London
W1W 8EX
Secretary Name | Sawsan Naamo |
---|---|
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Floor 8 Marylebone Passage London W1W 8EX |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Charles Naamo 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Administrator's progress report to 4 March 2014 (14 pages) |
16 April 2014 | Administrator's progress report to 4 March 2014 (14 pages) |
16 April 2014 | Notice of automatic end of Administration (14 pages) |
16 April 2014 | Notice of automatic end of Administration (14 pages) |
16 April 2014 | Administrator's progress report to 4 March 2014 (14 pages) |
26 September 2013 | Administrator's progress report to 4 September 2013 (13 pages) |
26 September 2013 | Administrator's progress report to 4 September 2013 (13 pages) |
26 September 2013 | Administrator's progress report to 4 September 2013 (13 pages) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
13 May 2013 | Administrator's progress report to 3 April 2013 (13 pages) |
13 May 2013 | Administrator's progress report to 3 April 2013 (13 pages) |
13 May 2013 | Administrator's progress report to 3 April 2013 (13 pages) |
11 February 2013 | Statement of affairs with form 2.14B (6 pages) |
11 February 2013 | Statement of affairs with form 2.14B (6 pages) |
28 December 2012 | Notice of deemed approval of proposals (1 page) |
28 December 2012 | Notice of deemed approval of proposals (1 page) |
29 November 2012 | Statement of administrator's proposal (22 pages) |
29 November 2012 | Statement of administrator's proposal (22 pages) |
11 October 2012 | Appointment of an administrator (1 page) |
11 October 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of an administrator (1 page) |
11 October 2012 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 11 October 2012 (2 pages) |
19 June 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
19 June 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Secretary's details changed for Sawsan Naamo on 26 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Director's details changed for Charles Naamo on 26 May 2012 (3 pages) |
13 June 2012 | Director's details changed for Charles Naamo on 26 May 2012 (3 pages) |
13 June 2012 | Secretary's details changed for Sawsan Naamo on 26 May 2012 (2 pages) |
28 February 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
28 February 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 May 2011 | Incorporation (48 pages) |
26 May 2011 | Incorporation (48 pages) |