London
WC1N 3ES
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Director Name | Ms Joahna Linzi Rita Alcindor |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | La Rosiere Mahe Seychelles |
Director Name | Mr Mohamed Guessous |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Morocco |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | 134 Op Les Jardins De L'OcÉAn Db Esca 13 Et. Rc Casablanca 20000 |
Director Name | Ms Imane Mountassir |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Morocco |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | 134 Op Les Jardins De L'OcÉAn Db Esca 13 Et. Rc Casablanca 20000 |
Registered Address | Suite 2, 23-24 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Imane Mountassir 50.00% Ordinary |
---|---|
500 at £1 | Mohamed Guessous 50.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
13 December 2013 | Appointment of Mister Regis Alain Laurent as a director (2 pages) |
13 December 2013 | Appointment of Mister Regis Alain Laurent as a director (2 pages) |
12 December 2013 | Termination of appointment of Imane Mountassir as a director (1 page) |
12 December 2013 | Termination of appointment of Mohamed Guessous as a director (1 page) |
12 December 2013 | Termination of appointment of Imane Mountassir as a director (1 page) |
12 December 2013 | Termination of appointment of Mohamed Guessous as a director (1 page) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Appointment of Ms Imane Mountassir as a director (2 pages) |
24 April 2013 | Appointment of Ms Imane Mountassir as a director (2 pages) |
24 April 2013 | Termination of appointment of Joahna Alcindor as a director (1 page) |
24 April 2013 | Appointment of Mr Mohamed Guessous as a director (2 pages) |
24 April 2013 | Termination of appointment of Joahna Alcindor as a director (1 page) |
24 April 2013 | Appointment of Mr Mohamed Guessous as a director (2 pages) |
17 April 2013 | Incorporation (22 pages) |
17 April 2013 | Incorporation (22 pages) |