Nasr City
Cairo
7552
Director Name | Mr Amir Hossameldin Mohamed Gohar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 20 December 2012(same day as company formation) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 38 Ahmed Al Sawi St Nasr City Cairo 7552 |
Director Name | Ms Unjela Kaleem |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 December 2012(same day as company formation) |
Role | Community Development Specialist |
Country of Residence | Pakistan |
Correspondence Address | 38 Ahmed Al Sawi St Nasr City Cairo 7552 |
Website | urbanics.org |
---|
Registered Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
34 at £1 | Unjela Kaleem 34.00% Ordinary |
---|---|
33 at £1 | Ahmed Abdel Khalek Desouky 33.00% Ordinary |
33 at £1 | Amir Hossameldin Mohamed Gohar 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,160 |
Cash | £4,493 |
Current Liabilities | £9,985 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
28 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (3 pages) |
28 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (3 pages) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|