London
EC2V 7HR
Director Name | Mr Gayle Storey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Miss Tina Zakarouskien |
---|---|
Status | Closed |
Appointed | 10 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 March 2021) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Omar Al-Kahil |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kendal Close Wexham Slough Berkshire SL2 5HX |
Registered Address | 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H unit 92 gloucester green oxford. Outstanding |
---|---|
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2020 | Completion of winding up (1 page) |
13 December 2019 | Order of court to wind up (3 pages) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
26 September 2018 | Registered office address changed from 8 Kendal Close Wexham Slough Berkshire SL2 5HX to 5 Aldermanbury Square London EC2V 7HR on 26 September 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 August 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
29 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
28 August 2018 | Cessation of Omar Al-Kahil as a person with significant control on 14 March 2017 (1 page) |
28 August 2018 | Termination of appointment of Omar Al-Kahil as a director on 14 March 2017 (1 page) |
28 August 2018 | Appointment of Mr Gayle Storey as a director on 10 April 2017 (2 pages) |
28 August 2018 | Notification of Mefleh Dghayem Al-Fouzan as a person with significant control on 14 March 2017 (2 pages) |
28 August 2018 | Appointment of Mr Daniel Ellison as a director on 14 March 2017 (2 pages) |
28 August 2018 | Appointment of Miss Tina Zakarouskien as a secretary on 10 April 2017 (2 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
22 March 2017 | Amended total exemption small company accounts made up to 31 July 2016 (2 pages) |
22 March 2017 | Amended total exemption small company accounts made up to 31 July 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 July 2015 | Registration of charge 091374630002, created on 3 July 2015 (9 pages) |
7 July 2015 | Registration of charge 091374630002, created on 3 July 2015 (9 pages) |
7 July 2015 | Registration of charge 091374630002, created on 3 July 2015 (9 pages) |
10 February 2015 | Registration of charge 091374630001, created on 9 February 2015 (8 pages) |
10 February 2015 | Registration of charge 091374630001, created on 9 February 2015 (8 pages) |
10 February 2015 | Registration of charge 091374630001, created on 9 February 2015 (8 pages) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|