London
SW3 1NG
Director Name | Mr Khaled Naggasa |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 &2 203 The Vale London W3 7QS |
Director Name | Mr Houcine Sakroufi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 15 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 & 2 203 The Vale London W3 7QS |
Director Name | Mr Rami Lambert |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 203 The Vale London W3 7QS |
Director Name | Mr Yasser Hajjaj |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 8 Beauchamp Place London SW3 1NG |
Director Name | Mr Cesar Augusto Abril Murillo |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 November 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 8 Beauchamp Place London SW3 1NG |
Secretary Name | Mr Rami Lambert |
---|---|
Status | Resigned |
Appointed | 19 December 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | Suite 1 8 Beauchamp Place London SW3 1NG |
Director Name | Mr Mohamed Awad Khedr Abdelghani |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 26 December 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 8 Beauchamp Place London SW3 1NG |
Registered Address | Suite 1 8 Beauchamp Place London SW3 1NG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 October 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
8 June 2023 | Compulsory strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2023 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2021 | Appointment of Mr Rami Lambert as a director on 15 November 2020 (2 pages) |
3 October 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
3 October 2021 | Notification of Rami Lambert as a person with significant control on 15 November 2020 (2 pages) |
3 October 2021 | Cessation of Cesar Augusto Abril Murillo as a person with significant control on 14 November 2020 (1 page) |
3 October 2021 | Termination of appointment of Cesar Augusto Abril Murillo as a director on 14 November 2020 (1 page) |
7 September 2020 | Termination of appointment of Yasser Hajjaj as a director on 20 November 2019 (1 page) |
7 September 2020 | Notification of Cesar Augusto Abril Murillo as a person with significant control on 20 November 2019 (2 pages) |
7 September 2020 | Appointment of Mr Cesar Augusto Abril Murillo as a director on 13 November 2019 (2 pages) |
7 September 2020 | Cessation of Yasser Hajjaj as a person with significant control on 20 November 2019 (1 page) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
6 June 2020 | Termination of appointment of Rami Lambert as a secretary on 4 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Appointment of Mr Yasser Hajjaj as a director on 12 November 2019 (2 pages) |
4 June 2020 | Cessation of Mohamed Awad Khedr Abdelghani as a person with significant control on 5 May 2020 (1 page) |
4 June 2020 | Notification of Yasser Hajjaj as a person with significant control on 12 November 2019 (2 pages) |
4 June 2020 | Termination of appointment of Mohamed Awad Khedr Abdelghani as a director on 5 May 2020 (1 page) |
4 June 2020 | Appointment of Mr Rami Lambert as a secretary on 19 December 2019 (2 pages) |
22 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
22 May 2020 | Registered office address changed from Office 1 &2 203 the Vale London W3 7QS England to Suite 1 8 Beauchamp Place London SW3 1NG on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Rami Lambert as a director on 26 December 2019 (1 page) |
22 May 2020 | Cessation of Rami Lambert as a person with significant control on 26 December 2019 (1 page) |
22 May 2020 | Appointment of Mr Mohamed Awad Khedr Abdelghani as a director on 26 December 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Notification of Mohamed Awad Khedr Abdelghani as a person with significant control on 26 December 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2019 | Termination of appointment of Houcine Sakroufi as a director on 15 April 2018 (1 page) |
23 January 2019 | Cessation of Houcine Sakroufi as a person with significant control on 15 April 2018 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 January 2019 | Appointment of Mr Rami Lambert as a director on 15 March 2018 (2 pages) |
23 January 2019 | Notification of Rami Lambert as a person with significant control on 15 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 March 2018 | Notification of Houcine Sakroufi as a person with significant control on 15 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Houcine Sakroufi as a director on 15 March 2018 (2 pages) |
15 March 2018 | Cessation of Khaled Naggasa as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Khaled Naggasa as a director on 15 March 2018 (1 page) |
8 January 2018 | Resolutions
|
5 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 May 2016 | Registered office address changed from 69 Kendal Steps St. Georges Fields London W2 2YE United Kingdom to Office 1 &2 203 the Vale London W3 7QS on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 69 Kendal Steps St. Georges Fields London W2 2YE United Kingdom to Office 1 &2 203 the Vale London W3 7QS on 13 May 2016 (1 page) |
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|