London
W1U 8HU
Director Name | Mr Noormahomed Omar Jhaveri |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Custom House Reach Odessa Street London SE16 7LX |
Website | cineworld.co.uk |
---|---|
Telephone | 07 732255498 |
Telephone region | Mobile |
Registered Address | Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
15 at £1 | Mobeem Jassat 75.00% Ordinary |
---|---|
5 at £1 | Ilm Capital LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,525 |
Cash | £4,374 |
Current Liabilities | £26,123 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: Csc Lakeside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit balance being the initial amount of £13,500 together with all accrued interest. Outstanding |
---|
12 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | Voluntary strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 June 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Registered office address changed from Trocadero Centre 7-14 Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Trocadero Centre 7-14 Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 (1 page) |
29 June 2017 | Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 November 2016 | Compulsory strike-off action has been suspended (1 page) |
17 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|