Cumberland Avenue
Park Royal
NW10 7RT
Director Name | Mr Gaby Elias Saab |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 23 Cumberland Business Park Cumberland Avenue Park Royal NW10 7RT |
Registered Address | 23 Cumberland Business Park Cumberland Avenue Park Royal NW10 7RT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gaby Saab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £22,577 |
Current Liabilities | £23,468 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 August 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Termination of appointment of Gaby Elias Saab as a director on 18 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 February 2020 | Notification of Ghada Saab as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Mrs Ghada Saab as a director on 18 February 2020 (2 pages) |
18 February 2020 | Cessation of Gabby Elias Saab as a person with significant control on 18 February 2020 (1 page) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 August 2015 | Registration of charge 083183070001, created on 4 August 2015 (23 pages) |
6 August 2015 | Registration of charge 083183070001, created on 4 August 2015 (23 pages) |
6 August 2015 | Registration of charge 083183070001, created on 4 August 2015 (23 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|