London
SW2 4PA
Director Name | Mr Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Floor Southpoint House, 321 Chase Road London N14 6JT |
Director Name | Mr Mohamad Chames Elddine |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Floor Southpoint House, 321 Chase Road London N14 6JT |
Registered Address | 13-15 Sternhold Avenue London SW2 4PA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Toni Hadad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £8,037 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: Simon Hobbs and Paul Chapple 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: All the tenants interest in the amount standing to the credit of the separate interest in bearing deposit account see image for full details. Outstanding |
---|
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 13-15 Sternhold Avenue London SW2 4PA on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 13-15 Sternhold Avenue London SW2 4PA on 26 July 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Toni Hadad as a director on 1 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Toni Hadad as a director on 1 January 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mohamad Chames Elddine as a director on 1 January 2014 (1 page) |
20 October 2014 | Termination of appointment of Mohamad Chames Elddine as a director on 1 January 2014 (1 page) |
20 October 2014 | Appointment of Mr Toni Hadad as a director on 1 January 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mohamad Chames Elddine as a director on 1 January 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2012 | Appointment of Mr Mohamad Chames Elddine as a director (2 pages) |
6 August 2012 | Termination of appointment of Pascual Ouramdane as a director (1 page) |
6 August 2012 | Appointment of Mr Mohamad Chames Elddine as a director (2 pages) |
6 August 2012 | Termination of appointment of Pascual Ouramdane as a director (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|