Windsor
Ontario
N9a 2p4
Director Name | Mr Michel Nehme |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1246 Matheson Road Ottawa Ontario K1j 1a7 |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Bechara Karam on 10 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Bechara Karam on 10 October 2015 (2 pages) |
17 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages) |
17 October 2015 | Director's details changed for Mr Michel Nehme on 10 October 2015 (2 pages) |
17 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
25 March 2015 | Registered office address changed from 73 Islay Road Sinfin Derby DE24 9LY United Kingdom to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 73 Islay Road Sinfin Derby DE24 9LY United Kingdom to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 25 March 2015 (2 pages) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|