London
W6 7JP
Director Name | Mr Youssef Fahimi |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Latymer Court Hammersmith Road London W6 7JD |
Director Name | Mr Ali Hallaq |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Hammersmith Road London W6 7JP |
Registered Address | 132 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
21 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
26 January 2020 | Notification of Fatma Zeidan as a person with significant control on 26 January 2020 (2 pages) |
26 January 2020 | Termination of appointment of Ali Hallaq as a director on 26 January 2020 (1 page) |
26 January 2020 | Cessation of Ali Hallaq as a person with significant control on 26 January 2020 (1 page) |
26 January 2020 | Appointment of Miss Fatma Zeidan as a director on 26 January 2020 (2 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 November 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
16 January 2015 | Appointment of Mr Ali Hallaq as a director on 2 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Ali Hallaq as a director on 2 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Youssef Fahimi as a director on 3 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Youssef Fahimi as a director on 3 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Youssef Fahimi as a director on 3 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Ali Hallaq as a director on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from Zubaidy and Co Forest House 58 Wood Lane White City London W12 7RZ United Kingdom to 132 Hammersmith Road London W6 7JP on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Zubaidy and Co Forest House 58 Wood Lane White City London W12 7RZ United Kingdom to 132 Hammersmith Road London W6 7JP on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Zubaidy and Co Forest House 58 Wood Lane White City London W12 7RZ United Kingdom to 132 Hammersmith Road London W6 7JP on 2 January 2015 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|