Riyadh
11641
Registered Address | 1-3 Lexham Gardens Lexham Gardens London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Cessation of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 31 December 9999 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
27 June 2017 | Cessation of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
27 June 2017 | Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Cessation of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 31 December 9999 (1 page) |
27 June 2017 | Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Registered office address changed from Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES England to 1-3 Lexham Gardens Lexham Gardens London W8 5JL on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES England to 1-3 Lexham Gardens Lexham Gardens London W8 5JL on 23 February 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
20 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 February 2016 | Registered office address changed from 112/114 North Acton Road London NW10 6QH to Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 112/114 North Acton Road London NW10 6QH to Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES on 2 February 2016 (1 page) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 June 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 112/114 North Acton Road London NW10 6QH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 112/114 North Acton Road London NW10 6QH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 112/114 North Acton Road London NW10 6QH on 5 June 2015 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|