London
SW1Y 4AU
Director Name | Francis Joseph Menassa |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Waterloo Place London SW1Y 4AU |
Director Name | Mr Robert Stevens |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Putney High Street London SW15 1SZ |
Director Name | Mr Hal Dean Gamble |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 December 2020 | Termination of appointment of Hal Dean Gamble as a director on 1 December 2020 (1 page) |
---|---|
11 August 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (17 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
1 July 2019 | Registered office address changed from 1 Putney High Street London SW15 1SZ to Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2019 (2 pages) |
18 June 2019 | Declaration of solvency (5 pages) |
18 June 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Resolutions
|
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 January 2019 | Appointment of Mr. Hal Dean Gamble as a director on 17 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Robert Stevens as a director on 17 January 2019 (1 page) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 January 2018 | Notification of Ramzy Rasamny as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Cessation of Plurimi Aviation Leasing Fund Pcc Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 October 2014 | Termination of appointment of Francis Joseph Menassa as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Francis Joseph Menassa as a director on 30 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Robert Stevens as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Robert Stevens as a director on 31 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 602 Kingston Road London SW20 8DN to 1 Putney High Street London SW15 1SZ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 602 Kingston Road London SW20 8DN to 1 Putney High Street London SW15 1SZ on 14 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Director's details changed for Francis Joseph Menassa on 10 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Francis Joseph Menassa on 10 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Ramzy Fouad Rasamny on 10 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Ramzy Fouad Rasamny on 10 April 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
5 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
24 October 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|