London
W9 1AH
Director Name | Hilda Dalah |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat U Portland Place London W1N 3DH |
Director Name | Mr Said Joseph Ghazal |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woronzow Road London NW8 6QE |
Director Name | Sam Ghazal |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road London NW6 2EG |
Secretary Name | Said Ghazal |
---|---|
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woronzow Road London NW8 6QE |
Registered Address | 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Avonstone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £40,187 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
17 March 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 February 2013 | Incorporation (40 pages) |
19 February 2013 | Incorporation (40 pages) |