London
W2 4BQ
Director Name | Mr Ahmed Ahmed |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 One Knightsbridge Green Brompton Road London SW1X 7QA |
Secretary Name | Mr Ahmed Mohamed Ahmed |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Knightsbridge Belgravia London SW1X 7LY |
Director Name | Mr Walid Mamdouh Attia Mohamed Hussein |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 07 November 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hans Road London SW3 1RT |
Director Name | Mr Ahmed Mohamed Mohamed Attia Ahmed |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 38 Kensington Gardens Square London W2 4BQ |
Registered Address | Flat 7 38 Kensington Gardens Square London W2 4BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 5 September 2022 (overdue) |
21 December 2020 | Resolutions
|
---|---|
19 December 2020 | Notification of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 1 December 2020 (2 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
19 December 2020 | Appointment of Mr Ahmed Mohamed Mohamed Attia Ahmed as a director on 1 December 2020 (2 pages) |
18 December 2020 | Cessation of Walid Mamdouh Attia Mohamed Hussein as a person with significant control on 1 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Walid Mamdouh Attia Mohamed Hussein as a director on 1 December 2020 (1 page) |
30 November 2020 | Notification of Walid Mamdouh Attia Mohamed Hussein as a person with significant control on 7 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
30 November 2020 | Appointment of Mr Walid Mamdouh Attia Mohamed Hussein as a director on 7 November 2020 (2 pages) |
30 November 2020 | Cessation of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Ahmed Mohamed Mohamed Attia Ahmed as a director on 30 November 2020 (1 page) |
11 August 2020 | Director's details changed for Mr Ahmed Mohamed Mohammed Attia Ahmed on 11 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
3 June 2020 | Registered office address changed from 27 Knightsbridge Belgravia London SW1X 7LY England to 22 Hans Road London SW3 1RT on 3 June 2020 (1 page) |
3 June 2020 | Director's details changed for Mr Ahmed Mohamed Mohammed Attia Ahmed on 2 June 2020 (2 pages) |
3 June 2020 | Cessation of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 2 June 2020 (1 page) |
3 June 2020 | Notification of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 2 June 2020 (2 pages) |
24 April 2020 | Director's details changed for Mr Ahmed Mohamed Ahmed on 24 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Ahmed Mohamed Ahmed as a secretary on 24 April 2020 (1 page) |
24 April 2020 | Registered office address changed from 79 One Knightsbridge Green Brompton Road London SW1X 7QA England to 27 Knightsbridge Belgravia London SW1X 7LY on 24 April 2020 (1 page) |
24 April 2020 | Change of details for Mr Ahmed Ahmed as a person with significant control on 24 April 2020 (2 pages) |
12 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 December 2018 | Termination of appointment of Ahmed Ahmed as a director on 20 July 2015 (1 page) |
29 December 2018 | Director's details changed for Mr Ahmed Mohamed Ahmed on 29 December 2018 (2 pages) |
4 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 June 2017 | Registered office address changed from Sloane Gate House D'oyley Street London SW1X 9AF England to 79 One Knightsbridge Green Brompton Road London SW1X 7QA on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Sloane Gate House D'oyley Street London SW1X 9AF England to 79 One Knightsbridge Green Brompton Road London SW1X 7QA on 5 June 2017 (1 page) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
14 March 2016 | Registered office address changed from F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP England to Sloane Gate House D'oyley Street London SW1X 9AF on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP England to Sloane Gate House D'oyley Street London SW1X 9AF on 14 March 2016 (1 page) |
11 March 2016 | Company name changed book in london LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed book in london LIMITED\certificate issued on 11/03/16
|
6 February 2016 | Appointment of Mr Ahmed Mohamed Ahmed as a secretary on 20 July 2015 (2 pages) |
6 February 2016 | Appointment of Mr Ahmed Mohamed Ahmed as a director on 20 July 2015 (2 pages) |
6 February 2016 | Appointment of Mr Ahmed Mohamed Ahmed as a director on 20 July 2015 (2 pages) |
6 February 2016 | Appointment of Mr Ahmed Mohamed Ahmed as a secretary on 20 July 2015 (2 pages) |
11 January 2016 | Registered office address changed from 38 Kensington Gardens Square London W2 4BQ United Kingdom to F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 38 Kensington Gardens Square London W2 4BQ United Kingdom to F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP on 11 January 2016 (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|