London
W1J 8HS
Secretary Name | Mr Salar Manguri |
---|---|
Status | Closed |
Appointed | 01 February 2019(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 June 2022) |
Role | Company Director |
Correspondence Address | 73 Piccadilly London W1J 8HS |
Director Name | Mr Ahmad Kader |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 13 Clifton Road Greenford UB6 8SP |
Director Name | Mr Aram Hamaali |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 Walworth Road London SE17 2NA |
Secretary Name | Mr Aram Hamaali |
---|---|
Status | Resigned |
Appointed | 01 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 308 Walworth Road London SE17 2NA |
Registered Address | 73 Piccadly Piccadilly London W1J 8HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2020 | Director's details changed for Mr Salar Manguri on 1 August 2019 (2 pages) |
16 January 2020 | Secretary's details changed for Mr Salar Manguri on 1 August 2019 (1 page) |
16 January 2020 | Registered office address changed from 520 Oxford Street Oxford Street London W1C 1NX England to 73 Piccadly Piccadilly London W1J 8HS on 16 January 2020 (1 page) |
19 April 2019 | Notification of Salar Manguri as a person with significant control on 1 February 2019 (2 pages) |
19 April 2019 | Appointment of Mr Salar Manguri as a director on 1 February 2019 (2 pages) |
19 April 2019 | Termination of appointment of Aram Hamaali as a director on 1 February 2019 (1 page) |
19 April 2019 | Appointment of Mr Salar Manguri as a secretary on 1 February 2019 (2 pages) |
19 April 2019 | Cessation of Aram Hamaali as a person with significant control on 1 February 2019 (1 page) |
19 April 2019 | Termination of appointment of Aram Hamaali as a secretary on 1 February 2019 (1 page) |
19 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 December 2018 | Appointment of Mr Aram Hamaali as a director on 1 August 2018 (2 pages) |
9 December 2018 | Notification of Aram Hamaali as a person with significant control on 1 August 2018 (2 pages) |
9 December 2018 | Appointment of Mr Aram Hamaali as a secretary on 1 August 2018 (2 pages) |
7 December 2018 | Termination of appointment of Ahmad Kader as a director on 1 August 2018 (1 page) |
2 August 2018 | Registered office address changed from Greenhill House, Suite B Station Road Harrow HA1 2RH England to 520 Oxford Street Oxford Street London W1C 1NX on 2 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Registered office address changed from 273 Oxford Street London W1C 2DH to Greenhill House, Suite B Station Road Harrow HA1 2RH on 30 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 October 2017 | Registered office address changed from 273 Oxford Street London W1C 2DH to Greenhill House, Suite B Station Road Harrow HA1 2RH on 30 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Trocadero Shopping Unit 4 and 5 Trocadero Centre Coventry Street , London W1D 7DH England to 273 Oxford Street London W1C 2DH on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Trocadero Shopping Unit 4 and 5 Trocadero Centre Coventry Street , London W1D 7DH England to 273 Oxford Street London W1C 2DH on 23 October 2017 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|