London
SW7 5HR
Registered Address | Flat 37 39-40 Queen's Gate London SW7 5HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
100 at £1 | Raad Al-timemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,786 |
Cash | £234 |
Current Liabilities | £8,546 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
29 April 2018 | Director's details changed for Mr Raad Al-Timemi on 16 April 2018 (2 pages) |
29 April 2018 | Registered office address changed from Flat 12 Sherborne Court 180-186 Cromwell Road London SW5 0SS to Flat 37 39-40 Queen's Gate London SW7 5HR on 29 April 2018 (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from Flat 62 Sherborne Court 180-186 Cromwell Road London SW5 0st to Flat 12 Sherborne Court 180-186 Cromwell Road London SW5 0SS on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from Flat 62 Sherborne Court 180-186 Cromwell Road London SW5 0st to Flat 12 Sherborne Court 180-186 Cromwell Road London SW5 0SS on 20 August 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Registered office address changed from Flat 67 Sherborne Court 180-186 Cromwell Road London SW5 0ST on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Raad Al-Timemi on 1 July 2012 (3 pages) |
28 November 2012 | Registered office address changed from Flat 67 Sherborne Court 180-186 Cromwell Road London SW5 0ST on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Raad Al-Timemi on 1 July 2012 (3 pages) |
28 November 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Director's details changed for Raad Al-Timemi on 1 July 2012 (3 pages) |
28 November 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|