London
W1G 0DD
Director Name | Mr Richard Hanouka |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2011(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Secretary Name | RJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2011(same day as company formation) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2011 | Application to strike the company off the register (3 pages) |
10 November 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
22 August 2011 | Termination of appointment of John King as a director (2 pages) |
22 August 2011 | Termination of appointment of John King as a director (2 pages) |
22 August 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
22 August 2011 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
22 August 2011 | Appointment of Mina George as a director (3 pages) |
22 August 2011 | Appointment of Mina George as a director (3 pages) |
22 August 2011 | Appointment of Richard Hanouka as a director (3 pages) |
22 August 2011 | Appointment of Richard Hanouka as a director (3 pages) |
22 August 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
22 August 2011 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|