London
E1 6AH
Director Name | Mr Jamil Shamash |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Gun Street London E1 6AH |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (12 pages) |
23 May 2019 | Registered office address changed from 53 Gun Street London E1 6AH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 May 2019 (2 pages) |
22 May 2019 | Appointment of a voluntary liquidator (3 pages) |
22 May 2019 | Declaration of solvency (5 pages) |
22 May 2019 | Resolutions
|
20 May 2019 | Resolutions
|
15 May 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 May 2018 | Change of details for Mr Charles Saleh Shamash as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Mr Jamil Shamash on 14 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Mr Jamil Shamash on 14 April 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
23 April 2017 | Director's details changed for Jamil Shamash on 14 April 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
23 April 2017 | Director's details changed for Jamil Shamash on 14 April 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Saleh Shamash on 30 August 2012 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Saleh Shamash on 30 August 2012 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 February 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
4 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
30 August 2012 | Incorporation (37 pages) |
30 August 2012 | Incorporation (37 pages) |