London
W8 4SG
Registered Address | Dry Land Business Residence 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
50 at £1 | Amina Zouitane 50.00% Ordinary |
---|---|
50 at £1 | Eyad Al Khzuz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,202 |
Cash | £582 |
Current Liabilities | £74,209 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-04-03
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Director's details changed for Amina Zouitane on 1 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Director's details changed for Amina Zouitane on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Amina Zouitane on 1 November 2012 (2 pages) |
22 May 2012 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 22 May 2012 (1 page) |
13 January 2012 | Registered office address changed from 124 Glenthorne Road Hammersmith London W6 0LP England on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 124 Glenthorne Road Hammersmith London W6 0LP England on 13 January 2012 (2 pages) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|