London
W1S 4JZ
Secretary Name | Jennifer Dorothy Weitzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Royal Crescent Mews London W11 4SY |
Director Name | Mr Malek Maysarah Sukkar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 243 Knightsbridge London SW7 1DN |
Secretary Name | Mr Bilal Zein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 243 Knightsbridge London SW7 1DN |
Director Name | David Kearns |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15c Clifford Street London W1S 4JZ |
Secretary Name | David Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF |
Registered Address | 7c Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2013 | Registered office address changed from 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom on 25 November 2013 (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Termination of appointment of David Kearns as a secretary (1 page) |
28 March 2013 | Termination of appointment of David Kearns as a director on 26 October 2012 (1 page) |
28 March 2013 | Termination of appointment of David Kearns as a director (1 page) |
28 March 2013 | Termination of appointment of David Kearns as a secretary on 26 October 2012 (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
9 May 2012 | Secretary's details changed for David Kearns on 1 March 2012 (1 page) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Secretary's details changed for David Kearns on 1 March 2012 (1 page) |
9 May 2012 | Secretary's details changed for David Kearns on 1 March 2012 (1 page) |
6 December 2011 | Registered office address changed from 15C Clifford Street London W1S 4JZ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 15C Clifford Street London W1S 4JZ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 15C Clifford Street London W1S 4JZ on 6 December 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Termination of appointment of Nathan Brown as a director (1 page) |
26 May 2011 | Termination of appointment of Nathan Brown as a director (1 page) |
26 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
26 May 2011 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
26 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 May 2011 | Termination of appointment of Nathan Brown as a director (4 pages) |
16 May 2011 | Termination of appointment of Nathan Brown as a director (4 pages) |
26 November 2010 | Appointment of David Kearns as a secretary (3 pages) |
26 November 2010 | Appointment of David Kearns as a director (3 pages) |
26 November 2010 | Appointment of David Kearns as a director (3 pages) |
26 November 2010 | Appointment of David Kearns as a secretary (3 pages) |
26 October 2010 | Registered office address changed from 4Th Floor 243 Knightsbridge London SW7 1DN on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 4th Floor 243 Knightsbridge London SW7 1DN on 26 October 2010 (2 pages) |
14 October 2010 | Termination of appointment of Bilal Zein as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Bilal Zein as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Malek Sukkar as a director (2 pages) |
14 October 2010 | Termination of appointment of Malek Sukkar as a director (2 pages) |
1 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Malek Maysarah Sukkar on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nathan Marcus Brown on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nathan Marcus Brown on 1 October 2009 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Mr Malek Maysarah Sukkar on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Malek Maysarah Sukkar on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Nathan Marcus Brown on 1 October 2009 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page) |
31 March 2010 | Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page) |
31 March 2010 | Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 March 2009 | Secretary appointed bilal zein (1 page) |
30 March 2009 | Secretary appointed bilal zein (1 page) |
27 March 2009 | Appointment Terminated Secretary jennifer weitzel (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Appointment terminated secretary jennifer weitzel (1 page) |
27 March 2009 | Location of register of members (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Ad 17/12/08\gbp si 140@1=140\gbp ic 100/240\ (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Memorandum and Articles of Association (1 page) |
24 February 2009 | Nc inc already adjusted 17/12/08 (2 pages) |
24 February 2009 | Nc inc already adjusted 17/12/08 (2 pages) |
24 February 2009 | Memorandum and Articles of Association (1 page) |
24 February 2009 | Ad 17/12/08 gbp si 140@1=140 gbp ic 100/240 (2 pages) |
12 January 2009 | Return made up to 22/03/08; full list of members (5 pages) |
12 January 2009 | Return made up to 22/03/08; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 15C clifford street london W1S 4JZ (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 15C clifford street london W1S 4JZ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 29 royal crescent mews london W11 4SY (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 29 royal crescent mews london W11 4SY (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
13 June 2007 | Ad 31/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
13 June 2007 | Nc inc already adjusted 31/05/07 (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Ad 31/05/07--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
13 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 June 2007 | Ad 31/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
13 June 2007 | Ad 31/05/07--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
13 June 2007 | Nc inc already adjusted 31/05/07 (1 page) |
22 March 2007 | Incorporation (7 pages) |