London
Greater London
W1B 3HH
Director Name | Mr Hassan Mamdouh Alaa Eldin Afify |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Marwan Soliman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Second Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Ayman Mohamed Osman Ouf |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 19 December 2011(3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cuckoo Dene London W7 3DT |
Director Name | Mrs Mona Mohamed Hesham Fathy Marzouk |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 September 2018(6 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate 2nd Floor London EC2M 2QS |
Director Name | Mr Marwan Sherif Soliman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 January 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Broadgate Tower 20 Primrose Street 12th Floor London EC2A 2EW |
Website | www.scubaagents.com |
---|
Registered Address | 3rd Floor 207 Regent Street London Greater London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
---|---|
6 February 2020 | Cessation of Marwan Sherif Soliman as a person with significant control on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Marwan Sherif Soliman as a director on 30 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
16 January 2020 | Appointment of Mr Marwan Sherif Soliman as a director on 13 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Hassan Mamdouh Alaa Eldin Afify as a person with significant control on 13 January 2020 (2 pages) |
16 January 2020 | Notification of Marwan Sherif Soliman as a person with significant control on 13 January 2020 (2 pages) |
6 January 2020 | Registered office address changed from 1 Broadgate 2nd Floor London EC2M 2QS England to Broadgate Tower 20 Primrose Street 12th Floor London EC2A 2EW on 6 January 2020 (1 page) |
19 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 September 2018 | Termination of appointment of Mona Mohamed Hesham Fathy Marzouk as a director on 28 September 2018 (1 page) |
10 September 2018 | Appointment of Ms Mona Mohamed Hesham Fathy Marzouk as a director on 10 September 2018 (2 pages) |
23 November 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Broadgate 2nd Floor London EC2M 2QS on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Broadgate 2nd Floor London EC2M 2QS on 23 November 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
2 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 August 2015 | Registered office address changed from 53 Cuckoo Dene London W7 3DT to 55 Old Broad Street London EC2M 1RX on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 53 Cuckoo Dene London W7 3DT to 55 Old Broad Street London EC2M 1RX on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 53 Cuckoo Dene London W7 3DT to 55 Old Broad Street London EC2M 1RX on 4 August 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | Appointment of Mr Hassan Mamdouh Alaa Eldin Afify as a director (2 pages) |
21 January 2014 | Appointment of Mr Hassan Mamdouh Alaa Eldin Afify as a director (2 pages) |
21 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Ayman Ouf as a director (1 page) |
21 January 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT England on 21 January 2014 (1 page) |
21 January 2014 | Termination of appointment of Ayman Ouf as a director (1 page) |
21 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT England on 21 January 2014 (1 page) |
22 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD England on 22 January 2013 (1 page) |
22 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD England on 22 January 2013 (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Appointment of Mr Ayman Mohamed Osman Mohamed Ouf as a director (2 pages) |
21 December 2011 | Termination of appointment of Marwan Soliman as a director (1 page) |
21 December 2011 | Termination of appointment of Marwan Soliman as a director (1 page) |
21 December 2011 | Appointment of Mr Ayman Mohamed Osman Mohamed Ouf as a director (2 pages) |
14 December 2011 | Termination of appointment of Hassan Afify as a director (1 page) |
14 December 2011 | Termination of appointment of Hassan Afify as a director (1 page) |
12 December 2011 | Director's details changed for Mr Marwan Soliman on 14 September 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Marwan Soliman on 14 September 2011 (2 pages) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|