Ealing
London
W13 0EA
Director Name | Alka Soneji |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grenfell Gardens Kenton Harrow Middx HA3 0QZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Jamal Wahid Salloum |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 49 Lynton Avenue Ealing London W13 0EA |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Alka Soneji 50.00% Ordinary |
---|---|
50 at £1 | Marcia Jayne Salloum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311 |
Cash | £1,895 |
Current Liabilities | £27,880 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
12 June 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
2 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 March 2013 | Appointment of Alka Soneji as a director (3 pages) |
5 March 2013 | Appointment of Alka Soneji as a director (3 pages) |
5 March 2013 | Termination of appointment of Jamal Salloum as a director (2 pages) |
5 March 2013 | Termination of appointment of Jamal Salloum as a director (2 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Appointment of Marcia Jayne Salloum as a director (3 pages) |
14 November 2011 | Appointment of Mr Jamal Wahid Salloum as a director (3 pages) |
14 November 2011 | Appointment of Marcia Jayne Salloum as a director (3 pages) |
14 November 2011 | Appointment of Mr Jamal Wahid Salloum as a director (3 pages) |
1 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
1 November 2011 | Incorporation
|
1 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|