London
W1K 1NA
Director Name | Ms Camilla Karina Fayed |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert Fallowfield |
---|---|
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chingford Avenue London E4 6RJ |
Director Name | Ms Susan Jean Mathis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Cranley Gardens Muswell Hill London N10 3AG |
Director Name | Jacqueline Quinn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(5 days after company formation) |
Appointment Duration | 10 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Registered Address | Suite 5 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.8k at £1 | Mohamed Al Fayed 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 August 2014 | Termination of appointment of Susan Jean Mathis as a director on 2 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Susan Jean Mathis as a director on 2 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 January 2014 | Termination of appointment of Jacqueline Quinn as a director (2 pages) |
22 August 2013 | Registered office address changed from 55 Park Lane London E4 6RJ United Kingdom on 22 August 2013 (2 pages) |
9 April 2013 | Appointment of Jacqueline Quinn as a director (3 pages) |
20 March 2013 | Incorporation (46 pages) |