Roehampton
London
SW15 5FE
Secretary Name | Sharon Patricia Sibthorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(same day as company formation) |
Role | Al-Aan Publishers Ltd |
Correspondence Address | 3 India Way Roehampton London SW15 5FE |
Director Name | Robin Plata |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Observatory Road East Sheen London SW14 7QD |
Director Name | Fayez Saeed Al-Momani |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 India Way Roehampton London SW15 5FE |
Website | www.genieparties.co.uk |
---|---|
Telephone | 07 831404040 |
Telephone region | Mobile |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Sharon Patricia Al-momani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,762 |
Cash | £8,377 |
Current Liabilities | £1,152 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Secretary's details changed for Sharon Patricia Al-Momani on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for Sharon Patricia Al-Momani on 29 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 November 2014 | Termination of appointment of Fayez Al-Momani as a director on 9 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Fayez Al-Momani as a director on 9 October 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Director's details changed for Sharon Patricia Al-Momani on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Fayez Al-Momani on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Sharon Patricia Al-Momani on 29 March 2011 (2 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 October 2008 | Director and secretary's change of particulars / sharon al-momani / 25/09/2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: hunters headley road grayshott hindhead surrey GU26 6DL (1 page) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members
|
16 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 5 woodview close kingston vale london SW15 3RL (1 page) |
14 December 2000 | Incorporation (13 pages) |