Stratford
London
E15 4QZ
Secretary Name | Osama Harrak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Pearly House Weatherley Close London E3 4BQ |
Director Name | Mr Ahmed El Harrak |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 403 Highstreet Stratford London E15 4QZ |
Website | www.darmarrakech.co.uk |
---|---|
Telephone | 020 82210113 |
Telephone region | London |
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 |
100 at £1 | Ahmed El Harrak 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (4 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (4 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (4 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (4 pages) |
12 February 2014 | Registered office address changed from 403 Highstreet Stratford London E15 4QZ on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 403 Highstreet Stratford London E15 4QZ on 12 February 2014 (2 pages) |
11 February 2014 | Statement of affairs with form 4.19 (7 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
11 February 2014 | Statement of affairs with form 4.19 (7 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 October 2012 | Termination of appointment of Ahmed El Harrak as a director (2 pages) |
9 October 2012 | Termination of appointment of Ahmed El Harrak as a director (2 pages) |
21 August 2012 | Registered office address changed from 370 Cranbrook Road Ilford Essex IG2 6HY United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of Nidaal Harrak as a director (3 pages) |
21 August 2012 | Appointment of Osama Harrak as a secretary (3 pages) |
21 August 2012 | Registered office address changed from 370 Cranbrook Road Ilford Essex IG2 6HY United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of Osama Harrak as a secretary (3 pages) |
21 August 2012 | Appointment of Nidaal Harrak as a director (3 pages) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|