London
N19 3SE
Director Name | Tamer Hassan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harestone House 72 Sutherland Avenue Orpington BR5 1RB |
Secretary Name | Mr Alan Richard Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Miss Fawn Ilona James |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanners Hill House Chertsey Road, Chobham Woking Surrey GU24 8JE |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Rowe 9.00% Ordinary |
---|---|
60 at £1 | Fawn Ilona James 5.40% Ordinary |
300 at £1 | Ashley Cole 27.00% Ordinary |
216 at £1 | Nicholas Fearon 19.44% Ordinary |
215 at £1 | Tamer Hassan 19.35% Ordinary |
210 at £1 | Mr Alan Richard Latham 18.90% Ordinary |
10 at £1 | John James 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£862,748 |
Cash | £20 |
Current Liabilities | £897,768 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
16 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Termination of appointment of Fawn James as a director (2 pages) |
16 November 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
9 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Tamer Hassan on 1 October 2009 (2 pages) |
4 May 2011 | Director's details changed for Tamer Hassan on 1 October 2009 (2 pages) |
4 May 2011 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
27 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Director appointed fawn ilona james (1 page) |
13 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 April 2009 | Return made up to 26/02/09; full list of members (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Nc inc already adjusted 27/10/08 (1 page) |
27 October 2008 | Ad 15/10/08-15/10/08\gbp si 60@60=3600\gbp ic 1/3601\ (1 page) |
15 October 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 February 2008 | Nc inc already adjusted 31/01/08 (1 page) |
29 January 2008 | Incorporation (15 pages) |