George Lane
South Woodford
London
E18 1BD
Director Name | Mr Sami Samuel Nassif Mansour |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Shukry Yacoub Shukry Yacoub |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
Registered Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Glojac LTD 50.00% Ordinary |
---|---|
50 at £1 | John El Masarany 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,157 |
Gross Profit | £6,336 |
Net Worth | -£7,634 |
Current Liabilities | £7,684 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 December 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
10 August 2016 | Termination of appointment of Shukry Yacoub as a director on 2 August 2016 (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
2 June 2015 | Director's details changed for Mr Shukry Yacoub on 1 December 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Shukry Yacoub on 1 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
18 June 2014 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Director's details changed for Mr Shukry Yacoub Shukry Yacoub on 1 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 177 Temple Avenue London EC4Y 0DB United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Sami Mansour as a director (1 page) |
17 June 2014 | Director's details changed for Mr Shukry Yacoub Shukry Yacoub on 1 June 2014 (2 pages) |
19 March 2014 | Appointment of Mr Shukry Yacoub Shukry Yacoub as a director (2 pages) |
30 May 2013 | Incorporation
|