London
NW4 4NJ
Director Name | Maurice James Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Station Road London NW4 4NJ |
Director Name | Mr Imad Al-Jamil |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96-98 4th Floor Baker Street London W1U 6TJ |
Director Name | Mr Murtadha Nasrullah |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 July 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 96-98 4th Floor Baker Street London W1U 6TJ |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
81m at £1 | St Georges Developments LTD 90.00% Ordinary |
---|---|
9m at £1 | James Cubbitt & Partners LTD 10.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 26 July 2019 (overdue) |
4 January 2023 | Liquidators' statement of receipts and payments to 29 October 2022 (18 pages) |
---|---|
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 29 October 2021 (20 pages) |
25 May 2021 | Resignation of a liquidator (3 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 29 October 2020 (25 pages) |
20 December 2019 | Liquidators' statement of receipts and payments to 29 October 2019 (25 pages) |
19 December 2019 | Establishment of creditors or liquidation committee (6 pages) |
5 December 2019 | Appointment of a voluntary liquidator (3 pages) |
12 April 2019 | Solvency Statement dated 06/07/18 (1 page) |
12 April 2019 | Statement of capital on 12 April 2019
|
12 April 2019 | Resolutions
|
12 April 2019 | Statement by Directors (1 page) |
27 November 2018 | Registered office address changed from 96-98 4th Floor Baker Street London W1U 6TJ England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2018 (2 pages) |
23 November 2018 | Appointment of a voluntary liquidator (4 pages) |
23 November 2018 | Resolutions
|
23 November 2018 | Statement of affairs (8 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
9 July 2018 | Termination of appointment of Imad Al-Jamil as a director on 9 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
9 July 2018 | Termination of appointment of Murtadha Nasrullah as a director on 9 July 2018 (1 page) |
11 April 2018 | Termination of appointment of Maurice James Dillon as a director on 28 February 2018 (2 pages) |
3 April 2018 | Appointment of Mr Imad Al-Jamil as a director on 18 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Murtadha Nasrullah as a director on 18 March 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
1 August 2017 | Notification of Suadad Sumaidaie as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Suadad Sumaidaie as a person with significant control on 1 August 2017 (2 pages) |
5 May 2017 | Registered office address changed from 2nd Floor, 58 Uxbridge Road London W5 2st England to 96-98 4th Floor Baker Street London W1U 6TJ on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 2nd Floor, 58 Uxbridge Road London W5 2st England to 96-98 4th Floor Baker Street London W1U 6TJ on 5 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
31 May 2016 | Registered office address changed from 2nd Floor 58 Uxbridge Road London London W5 2SP to 2nd Floor, 58 Uxbridge Road London W5 2st on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 2nd Floor 58 Uxbridge Road London London W5 2SP to 2nd Floor, 58 Uxbridge Road London W5 2st on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|