London
NW1 2JP
Director Name | Mr Haydar Garousi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Chalcot Lodge 100 Adelaide Road London NW3 3PY |
Director Name | Mr Abdul Ali |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waldegrave Road London W5 3HT |
Director Name | Mr Khalid Said |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Church Newmarket Avenue Northolt UB5 4EP |
Director Name | Mr Hammas Dabbey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2018) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 77gullfoot Hampstead Road London NW1 2JP |
Director Name | Mr Khalid Suliman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77gullfoot Hampstead Road London NW1 2JP |
Registered Address | 121 Sinclair Road London W14 0NP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ali Abdul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 April 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 17 April 2019 (overdue) |
26 September 2018 | Registered office address changed from 77Gullfoot Hampstead Road London NW1 2JP England to 121 Sinclair Road London W14 0NP on 26 September 2018 (1 page) |
---|---|
19 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 July 2018 | Order of court to wind up (3 pages) |
16 July 2018 | Termination of appointment of Khalid Suliman as a director on 1 March 2018 (1 page) |
16 July 2018 | Cessation of Khalid Suliman as a person with significant control on 1 March 2018 (1 page) |
16 July 2018 | Appointment of Mr. Ali Abdul as a director on 1 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
21 March 2018 | Registered office address changed from 24 England Way New Malden KT3 3TF England to 77Gullfoot Hampstead Road London NW1 2JP on 21 March 2018 (1 page) |
21 March 2018 | Cessation of Ali Abdul as a person with significant control on 1 March 2018 (1 page) |
21 March 2018 | Notification of Khalid Suliman as a person with significant control on 1 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Hammas Dabbey as a director on 1 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Khalid Suliman as a director on 1 March 2018 (2 pages) |
15 December 2017 | Registered office address changed from 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP Great Britain to 24 England Way New Malden KT3 3TF on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP Great Britain to 24 England Way New Malden KT3 3TF on 15 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 March 2017 | Registered office address changed from 22 Church Newmarket Avenue Northolt UB5 4EP England to 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 22 Church Newmarket Avenue Northolt UB5 4EP England to 22 Church Hill Court Newmarket Avenue Northolt UB5 4EP on 24 March 2017 (1 page) |
24 January 2017 | Registered office address changed from 140 Church Street London NW8 8EX England to 22 Church Newmarket Avenue Northolt UB5 4EP on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 140 Church Street London NW8 8EX England to 22 Church Newmarket Avenue Northolt UB5 4EP on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Khalid Said as a director on 15 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Khalid Said as a director on 15 November 2016 (1 page) |
24 January 2017 | Appointment of Mr Hammas Dabbey as a director on 15 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Hammas Dabbey as a director on 15 December 2016 (2 pages) |
20 September 2016 | Registered office address changed from 388 Hackney Road London E2 7AP England to 140 Church Street London NW8 8EX on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 388 Hackney Road London E2 7AP England to 140 Church Street London NW8 8EX on 20 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Abdul Ali as a director on 1 September 2016 (1 page) |
13 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
13 September 2016 | Appointment of Mr Khalid Said as a director on 1 September 2016 (2 pages) |
13 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
13 September 2016 | Appointment of Mr Khalid Said as a director on 1 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Abdul Ali as a director on 1 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 June 2016 | Registered office address changed from 1 Waldegrave Road London W5 3HT to 388 Hackney Road London E2 7AP on 12 June 2016 (1 page) |
12 June 2016 | Registered office address changed from 1 Waldegrave Road London W5 3HT to 388 Hackney Road London E2 7AP on 12 June 2016 (1 page) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 October 2014 | Termination of appointment of Haydar Garousi as a director on 8 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Flat 2 Chalcot Lodge 100 Adelaide Road London NW3 3PY to 1 Waldegrave Road London W5 3HT on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Abdul Ali as a director on 1 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from Flat 2 Chalcot Lodge 100 Adelaide Road London NW3 3PY to 1 Waldegrave Road London W5 3HT on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Haydar Garousi as a director on 8 October 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 October 2014 | Appointment of Mr Abdul Ali as a director on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Mr Abdul Ali as a director on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Haydar Garousi as a director on 8 October 2014 (1 page) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 November 2012 | Incorporation (24 pages) |
30 November 2012 | Incorporation (24 pages) |