80 Scrubs Lane
London
NW10 6RF
Director Name | Mrs Safia Guerras Al-Faical |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 12a Cromwell Mews South Kensington London SW7 2JX |
Director Name | Miss Djaouida Guerras |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Cromwell Mews South Kensington London SW7 2JX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Zohra Reguig |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 05 November 2011(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF |
Registered Address | Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mahmoud Achiou 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 February 2016 | Administrative restoration application (3 pages) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Company name changed languages alternatives solutions LTD\certificate issued on 23/01/13
|
23 January 2013 | Appointment of Mr Mahmoud Achiou as a director (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 January 2013 | Termination of appointment of Zohra Reguig as a director (1 page) |
23 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Appointment of Zohra Reguig as a director (2 pages) |
24 November 2011 | Company name changed lou lou's world LTD\certificate issued on 24/11/11
|
17 November 2011 | Registered office address changed from 12a Cromwell Mews South Kensington London SW7 2JX United Kingdom on 17 November 2011 (1 page) |
16 November 2011 | Termination of appointment of Safia Al-Faical as a director (1 page) |
16 November 2011 | Termination of appointment of Djaouida Guerras as a director (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2011 | Registered office address changed from Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
8 November 2011 | Appointment of Mrs Safia Guerras Al-Faical as a director (2 pages) |
8 November 2011 | Appointment of Miss Djaouida Guerras as a director (2 pages) |
4 November 2011 | Incorporation (20 pages) |
4 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |