Barnet
Hertfordshire
EN4 8AZ
Director Name | Mr Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Floor Southpoint House, 321 Chase Road London N14 6JT |
Registered Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
100 at £1 | Philippos Antoniades 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 August 2015 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
6 August 2015 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
6 August 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Appointment of Mr Philippos Antoniades as a director on 1 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Pascual Hamid Ouramdane as a director on 1 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Pascual Hamid Ouramdane as a director on 1 September 2014 (1 page) |
27 October 2014 | Appointment of Mr Philippos Antoniades as a director on 1 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Pascual Hamid Ouramdane as a director on 1 September 2014 (1 page) |
27 October 2014 | Appointment of Mr Philippos Antoniades as a director on 1 September 2014 (2 pages) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|