London
NW11 8RQ
Director Name | Mrs Camille Khennouche |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Abbeville Road London SW4 9LA |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Camille Khennouche 50.00% Ordinary |
---|---|
1 at £1 | Kamel Khennouche 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,370 |
Cash | £57,160 |
Current Liabilities | £95,784 |
Latest Accounts | 29 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
20 November 2012 | Delivered on: 27 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 abbeville road london t/no TGL342253 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 October 2012 | Delivered on: 15 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2012 | Delivered on: 25 September 2012 Persons entitled: Loizos Michael Classification: Rent deposit deed Secured details: £18,500.00 and all other 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: The principal monies being £18,500.00 from time to time standing of the deposit account number 21192068 in the name of the mortgagee at lloyds bank PLC sort code 30-12-95. Outstanding |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 May 2018 | Registered office address changed from 31 Abbeville Road London SW4 9LA to Olympia House Armitage Road London NW11 8RQ on 30 May 2018 (2 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Appointment of a voluntary liquidator (4 pages) |
24 May 2018 | Resolutions
|
24 May 2018 | Statement of affairs (9 pages) |
4 September 2017 | Termination of appointment of Camille Khennouche as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Camille Khennouche as a director on 31 August 2017 (1 page) |
21 July 2017 | Notification of Kamel Khennouche as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Kamel Khennouche as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
5 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 October 2013 | Director's details changed for Mr Kamel Khennouche on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Kamel Khennouche on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Camille Khennouche on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Camille Khennouche on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Kamel Khennouche on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Camille Khennouche on 9 October 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Director's details changed for Mrs Camille Khennouche on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kamel Khennouche on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mrs Camille Khennouche on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kamel Khennouche on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kamel Khennouche on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mrs Camille Khennouche on 8 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX England on 5 July 2013 (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|