London
SE1 8NW
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 June 2017) |
Correspondence Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Bachir Rabbat |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 56 Brunswick Avenue Toronto Ontario M5s 2l7 |
Director Name | Damian Dielenberg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Malasia |
Status | Resigned |
Appointed | 13 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Telephone | 020 30785000 |
---|---|
Telephone region | London |
Registered Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Karim Khoury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,004,065 |
Gross Profit | £986,065 |
Net Worth | -£788,625 |
Cash | £558,649 |
Current Liabilities | £104,645 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 February 2015 | Termination of appointment of Bachir Rabbat as a director on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Bachir Rabbat as a director on 28 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 21 January 2015 (1 page) |
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 November 2014 (1 page) |
17 November 2014 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 12 November 2014 (1 page) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
6 August 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
6 August 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
17 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page) |
28 April 2014 | Appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
28 April 2014 | Appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
26 November 2013 | Termination of appointment of Damian Dielenberg as a director (1 page) |
26 November 2013 | Termination of appointment of Damian Dielenberg as a director (1 page) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 March 2013 | Company name changed citifocus securities LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed citifocus securities LIMITED\certificate issued on 21/03/13
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
26 February 2013 | Company name changed pioneer trader LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Change of name notice (2 pages) |
26 February 2013 | Company name changed pioneer trader LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Change of name notice (2 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
18 February 2013 | Appointment of Karim Khoury as a director (3 pages) |
18 February 2013 | Appointment of Karim Khoury as a director (3 pages) |
18 February 2013 | Appointment of Damian Dielenberg as a director (3 pages) |
18 February 2013 | Appointment of Damian Dielenberg as a director (3 pages) |
29 October 2012 | Incorporation (44 pages) |
29 October 2012 | Incorporation (44 pages) |