110 Lisson Grove
London
NW1 6LS
Director Name | Mr Yahya Hussein Zeitouneh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 18 March 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Manaseer Area Next To Adnoc Petrol Station Building #37, Penthouse Abu Dhabi 37 United Arab Emirates |
Director Name | Mr Richard Peter Michael Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Sales Director |
Correspondence Address | 19 Deansfield Avenue Henley On Thames Oxon RG9 1UE |
Registered Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 7 February 2012 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
1 February 2011 | Registered office address changed from 84-86 Great Portland Street London W1W 7NR United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 84-86 Great Portland Street London W1W 7NR United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 84-86 Great Portland Street London W1W 7NR United Kingdom on 1 February 2011 (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Reehan Sheikh on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Yahya Hussein Zeitouneh on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Yahya Hussein Zeitouneh on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Reehan Sheikh on 17 March 2010 (2 pages) |
11 December 2009 | Termination of appointment of Richard Jones as a director (2 pages) |
11 December 2009 | Termination of appointment of Richard Jones as a director (2 pages) |
18 March 2009 | Incorporation (14 pages) |
18 March 2009 | Incorporation (14 pages) |