Chiswick
London
W4 5YA
Director Name | Mr Kadri Mahmoud |
---|---|
Date of Birth | October 1990 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | Building 3, Chiswick Buisness Park 566 Chiswick Hi Chiswick London W4 5YA |
Registered Address | Building 3, Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Joshua Baker 50.00% Ordinary |
---|---|
1 at £1 | Kadri Mahmoud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,131 |
Cash | £5,495 |
Current Liabilities | £27,843 |
Latest Accounts | 28 February 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
24 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2021 | Confirmation statement made on 4 June 2021 with no updates (2 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Accounts for a dormant company made up to 28 February 2020 (9 pages) |
4 March 2020 | Confirmation statement made on 13 February 2020 with no updates (2 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 13 February 2019 with no updates (2 pages) |
31 July 2019 | Confirmation statement made on 13 February 2018 with no updates (2 pages) |
31 July 2019 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
31 July 2019 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
31 July 2019 | Administrative restoration application (3 pages) |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Change of details for Mr Kadri Athony Mahmoud as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Kadri Athony Mahmoud as a person with significant control on 30 November 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA England to C/O C/O Fma Accountants Ltd Building 3, Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5YA on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA England to C/O C/O Fma Accountants Ltd Building 3, Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5YA on 28 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 22 Rushbrook House Union Road London SW8 2QY England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 22 Rushbrook House Union Road London SW8 2QY England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 27 April 2015 (1 page) |
3 February 2015 | Registered office address changed from 4B Holmewood Gardens London SW2 3RS to 22 Rushbrook House Union Road London SW8 2QY on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 4B Holmewood Gardens London SW2 3RS to 22 Rushbrook House Union Road London SW8 2QY on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 4B Holmewood Gardens London SW2 3RS to 22 Rushbrook House Union Road London SW8 2QY on 3 February 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|