London
W9 2QR
Director Name | Mr Mohammad Al Masri |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 311 Regents Park Road Finchley Central London N3 1DP |
Director Name | Mr Hassan Abdel-Hamied |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 October 2017) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 311 Regents Park Road Finchley Central London N3 1DP |
Registered Address | 94 Sutherland Avenue London W9 2QR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
27 August 2018 | Order of court to wind up (3 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
15 December 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
14 December 2017 | Registered office address changed from 311 Regents Park Road Finchley Central London N3 1DP to 94 Sutherland Avenue London W9 2QR on 14 December 2017 (1 page) |
14 December 2017 | Cessation of Hassan Abdel-Hamied as a person with significant control on 10 October 2017 (1 page) |
14 December 2017 | Notification of Abdessamed Ridha Settaoui as a person with significant control on 10 October 2017 (2 pages) |
14 December 2017 | Appointment of Mr Abdessamed Ridha Settaoui as a director on 10 October 2017 (2 pages) |
14 December 2017 | Termination of appointment of Hassan Abdel-Hamied as a director on 10 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
18 September 2017 | Appointment of Mr Hassan Abdel-Hamied as a director on 13 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Mohammad Al Masri as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Mohammad Al Masri as a director on 13 September 2017 (1 page) |
18 September 2017 | Notification of Hassan Abdel-Hamied as a person with significant control on 13 September 2017 (2 pages) |
18 September 2017 | Notification of Hassan Abdel-Hamied as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Hassan Abdel-Hamied as a director on 13 September 2017 (2 pages) |
18 September 2017 | Cessation of Mohammad Al Masri as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Mohammad Al Masri as a person with significant control on 13 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 April 2017 | Registered office address changed from 68 the Broadway Wimbledon London SW19 1RQ United Kingdom to 311 Regents Park Road Finchley Central London N3 1DP on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from 68 the Broadway Wimbledon London SW19 1RQ United Kingdom to 311 Regents Park Road Finchley Central London N3 1DP on 18 April 2017 (2 pages) |
17 January 2017 | Administrative restoration application (3 pages) |
17 January 2017 | Confirmation statement made on 7 July 2016 with updates (11 pages) |
17 January 2017 | Administrative restoration application (3 pages) |
17 January 2017 | Confirmation statement made on 7 July 2016 with updates (11 pages) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|