Yalding
Maidstone
ME18 6BB
Director Name | Mr Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Registered Address | 8th Floor 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Rami Cassis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2021 | Application to strike the company off the register (1 page) |
23 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 October 2019 | Register inspection address has been changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR (1 page) |
16 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
15 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
17 May 2018 | Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages) |
18 April 2018 | Registered office address changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 18 April 2018 (1 page) |
12 February 2018 | Termination of appointment of Rami Cassis as a director on 12 February 2018 (1 page) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
3 October 2017 | Register inspection address has been changed to 27 Clements Lane London EC4N 7AE (1 page) |
3 October 2017 | Register inspection address has been changed to 27 Clements Lane London EC4N 7AE (1 page) |
2 October 2017 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page) |
26 May 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Arthur Christopher Callow as a director on 22 May 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Appointment of Mr Arthur Christopher Callow as a director on 22 May 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Mr Rami Cassis on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Rami Cassis on 1 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Rami Cassis on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Rami Cassis on 25 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-11-06
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
25 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|