London
SW2 4UE
Director Name | Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tribec House 58 Edward Road London EN4 8AZ |
Registered Address | 103 Streatham Hill London SW2 4UE |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 October 2016 | Delivered on: 29 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H ground floor and basement 77 streatham hill london. Outstanding |
---|---|
19 October 2016 | Delivered on: 25 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 October 2020 | Amended total exemption full accounts made up to 30 April 2018 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
28 November 2018 | Registered office address changed from Tribec House 58 Edward Road London EN4 8AZ United Kingdom to 23 Grosvenorgardens Grosvenor Gardens London SW1W 0BP on 28 November 2018 (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 October 2016 | Registration of charge 101087210002, created on 27 October 2016 (9 pages) |
29 October 2016 | Registration of charge 101087210002, created on 27 October 2016 (9 pages) |
25 October 2016 | Registration of charge 101087210001, created on 19 October 2016 (8 pages) |
25 October 2016 | Registration of charge 101087210001, created on 19 October 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 August 2016 | Termination of appointment of Pascual Hamid Ouramdane as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Pascual Hamid Ouramdane as a director on 29 July 2016 (1 page) |
1 August 2016 | Appointment of Mrs Nadejda Dulgher as a director on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Nadejda Dulgher as a director on 29 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 April 2016 | Incorporation
Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation
Statement of capital on 2016-04-07
|