London
EC2A 4JA
Director Name | Mr Hani Nakkach |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 243 Knightsbridge London SW7 1DN |
Director Name | Mr Bilal Zein |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 243 Knightsbridge London SW7 1DN |
Secretary Name | Bilal Zein |
---|---|
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 243 Knightsbridge London SW7 1DN |
Registered Address | 8-10 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 February 2020 | Change of details for a person with significant control (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
4 September 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
4 March 2019 | Resolutions
|
3 March 2019 | Registered office address changed from 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom to 8-10 New North Place London EC2A 4JA on 3 March 2019 (1 page) |
3 March 2019 | Termination of appointment of Hani Nakkach as a director on 21 December 2018 (1 page) |
3 March 2019 | Termination of appointment of Bilal Zein as a director on 21 December 2018 (1 page) |
3 March 2019 | Appointment of Mr David William Abrahamovitch as a director on 21 December 2018 (2 pages) |
3 March 2019 | Termination of appointment of Bilal Zein as a secretary on 21 December 2018 (1 page) |
3 March 2019 | Notification of Grind & Co Ltd as a person with significant control on 21 December 2018 (2 pages) |
3 March 2019 | Cessation of Aubaine Limited as a person with significant control on 21 December 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
7 November 2018 | Change of details for Aubaine Limited as a person with significant control on 6 November 2018 (2 pages) |
7 November 2018 | Registered office address changed from 4th Floor 243 Knightsbridge London SW7 1DN to 2nd Floor 243 Knightsbridge London SW7 1DN on 7 November 2018 (1 page) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 26 March 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a small company made up to 27 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 27 March 2016 (6 pages) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
14 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
23 July 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
23 July 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
23 July 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 July 2015 | Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|