London
SW10 0NH
Director Name | Mrs Neval Ahmed Seif El Yazal |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 January 2015(11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite U505b Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX |
Registered Address | Suite U505b Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
1 at £1 | Hussein Hussein Mohamed Mohamed El Rashidy 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 March 2015 | Registered office address changed from 98 Edith Grove London SW10 0NH to Suite U505B Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 98 Edith Grove London SW10 0NH to Suite U505B Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 17 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Neval Ahmed Seif El Yazal as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Neval Ahmed Seif El Yazal as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Neval Ahmed Seif El Yazal as a director on 1 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 February 2014 | Company name changed (ibds grp) intl business and education services LTD\certificate issued on 06/02/14
|
6 February 2014 | Company name changed (ibds grp) intl business and education services LTD\certificate issued on 06/02/14
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|