London
W2 4HQ
Director Name | Mr James Henry Graham Edmiston |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linden Gardens Linden Gardens London W2 4HQ |
Director Name | Miss Anna-Pia Lubinus |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linden Gardens Linden Gardens London W2 4HQ |
Director Name | Mashael Al Rashaid |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 May 2014(3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stanley Gardens London W11 2NG |
Website | www.heist-online.com |
---|
Registered Address | 43 Linden Gardens Linden Gardens London W2 4HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
600 at £1 | Marshael Al Rashaid 60.00% Ordinary |
---|---|
200 at £1 | Anna-pia Lubinus 20.00% Ordinary |
200 at £1 | James Henry Graham Edmiston 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Termination of appointment of Anna-Pia Lubinus as a director on 13 August 2014 (2 pages) |
10 September 2014 | Appointment of Mashael Al Rushaid as a director on 5 September 2014 (3 pages) |
10 September 2014 | Appointment of Mashael Al Rushaid as a director on 5 September 2014 (3 pages) |
14 July 2014 | Termination of appointment of James Henry Graham Edmiston as a director on 20 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Mashael Al Rashaid as a director on 20 June 2014 (1 page) |
14 July 2014 | Registered office address changed from 17 Stanley Gardens London W11 2NG to 43 Linden Gardens Linden Gardens London W2 4HQ on 14 July 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Mashael Al Rashaid as a director (2 pages) |
24 February 2014 | Incorporation (22 pages) |