London
EC4M 7JH
Director Name | Jack French |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Broadway Peterborough PE1 1YW |
Director Name | Caroline Shapiro |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Broadway Peterborough PE1 1YW |
Director Name | Daniel Smith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Broadway Peterborough PE1 1YW |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at £0.01 | Dar Hessa General Trading & Contracting Limited 51.01% Ordinary |
---|---|
1.6k at £0.01 | Caroline Shapiro 16.33% Ordinary |
1.6k at £0.01 | Daniel Smith 16.33% Ordinary |
1.6k at £0.01 | Jack French 16.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,397 |
Current Liabilities | £51,815 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 May 2014 | Delivered on: 9 June 2014 Persons entitled: Dar Hessa Trading and Contracting Limited (Trading Number 79556) Classification: A registered charge Particulars: The property (as defined in the instrument) and all other land (as defined in the instrument) owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. For more details, please refer to the instrument. Outstanding |
---|---|
27 May 2014 | Delivered on: 9 June 2014 Persons entitled: Dar Hessa Trading and Contracting Limited (Trading Number: 79556) Classification: A registered charge Particulars: None.. For more details, please refer to the instrument. Outstanding |
23 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 5 October 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Registered office address changed from 3rd Floor, 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 November 2014 | Registered office address changed from 6H Hyde Park Mansions Cabbell Street London NW1 5BJ to 3Rd Floor, 52 Jermyn Street London SW1Y 6LX on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 6H Hyde Park Mansions Cabbell Street London NW1 5BJ to 3Rd Floor, 52 Jermyn Street London SW1Y 6LX on 26 November 2014 (1 page) |
21 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 48 Broadway Peterborough PE1 1YW United Kingdom to 6H Hyde Park Mansions Cabbell Street London NW1 5BJ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 48 Broadway Peterborough PE1 1YW United Kingdom to 6H Hyde Park Mansions Cabbell Street London NW1 5BJ on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 September 2014 | Termination of appointment of Daniel Smith as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Jack French as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Caroline Shapiro as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Jack French as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Daniel Smith as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Daniel Smith as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Caroline Shapiro as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Jack French as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Caroline Shapiro as a director on 7 August 2014 (1 page) |
9 June 2014 | Registration of charge 086750100001 (34 pages) |
9 June 2014 | Registration of charge 086750100002 (31 pages) |
9 June 2014 | Registration of charge 086750100002 (31 pages) |
9 June 2014 | Registration of charge 086750100001 (34 pages) |
22 November 2013 | Appointment of Abdulreza Hashemi as a director (4 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
22 November 2013 | Appointment of Abdulreza Hashemi as a director (4 pages) |
7 November 2013 | Appointment of Daniel Smith as a director (2 pages) |
7 November 2013 | Appointment of Daniel Smith as a director (2 pages) |
3 September 2013 | Incorporation (29 pages) |
3 September 2013 | Incorporation (29 pages) |