London
E14 5NR
Director Name | Mr Kamal Mahmoud Said Abu-Sara |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 04 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 October 2023) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 50 Goulds Close Bletchley Buckinghamshire MK1 1EQ |
Director Name | Mr Alhokair Sultan Fawaza |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 04 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 October 2023) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 50 Goulds Close Bletchley Buckinghamshire MK1 1EQ |
Secretary Name | Mr Colin Bruen |
---|---|
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Gary Knill 50.00% Ordinary |
---|---|
1 at £1 | M&a Holding LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222,644 |
Cash | £144,874 |
Current Liabilities | £402,609 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
31 December 2020 | Administrator's progress report (22 pages) |
---|---|
19 September 2020 | Result of meeting of creditors (5 pages) |
18 September 2020 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
21 August 2020 | Statement of administrator's proposal (36 pages) |
7 July 2020 | Registered office address changed from Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL to 26-28 Bedford Row London WC1R 4HE on 7 July 2020 (2 pages) |
3 July 2020 | Appointment of an administrator (3 pages) |
25 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
10 March 2020 | Director's details changed for Mr Kamal Mahmoud Said Abu-Sara on 8 February 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
14 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Notification of Gary Knill as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Gary Knill as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Appointment of Alhokair Sultan Fawaza as a director on 4 August 2017 (3 pages) |
1 September 2017 | Appointment of Kamal Mahmoud Said Abu-Sara as a director on 4 August 2017 (3 pages) |
1 September 2017 | Appointment of Alhokair Sultan Fawaza as a director on 4 August 2017 (3 pages) |
1 September 2017 | Appointment of Kamal Mahmoud Said Abu-Sara as a director on 4 August 2017 (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
17 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 March 2015 | Registered office address changed from C/O Colin Bruen Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL England to Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from C/O Colin Bruen Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL England to Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Colin Bruen as a secretary on 31 December 2014 (1 page) |
20 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Colin Bruen as a secretary on 31 December 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Registered office address changed from C/O Colin Bruen Flat 7a 3 Rosslyn Hill London NW3 5UL on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Colin Bruen Flat 7a 3 Rosslyn Hill London NW3 5UL on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O Colin Bruen Flat 7a 3 Rosslyn Hill London NW3 5UL on 5 March 2014 (1 page) |
11 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
11 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
7 February 2014 | Director's details changed for Mr Gary Knill on 1 January 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mr Colin Bruen on 1 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mr Colin Bruen on 1 January 2014 (1 page) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Mr Colin Bruen on 1 January 2014 (1 page) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Gary Knill on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Gary Knill on 1 January 2014 (2 pages) |
4 December 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|