London
EC2N 1AR
Director Name | Mr Yacine Mayache |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Wood Street London E17 3LX |
Director Name | Mr Sawer Dhab |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Delamere Terrace London W2 6PN |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Luca Farro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,125 |
Cash | £687 |
Current Liabilities | £3,138 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 November 2014 | Registered office address changed from 205 the Vale First Floor London W3 7QS to 125 Old Broad Street London EC2N 1AR on 28 November 2014 (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Appointment of Mr Luca Farro as a director on 13 February 2014 (2 pages) |
21 October 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Sawer Dhab as a director on 17 August 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Registered office address changed from 334 Hoe Street London E17 9PX England on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Sawer Dhab as a director (2 pages) |
8 July 2014 | Termination of appointment of Yacine Mayache as a director (1 page) |
8 July 2014 | Registered office address changed from 334 Hoe Street London E17 9PX England on 8 July 2014 (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Incorporation (24 pages) |