London
SW7 1EE
Director Name | Mr Isaac Katz |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 20 Fitzjohns Avenue London NW3 5NA |
Director Name | Mrs Johanna Katz |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 20 Fitzjohns Avenue London NW3 5NA |
Secretary Name | Mrs Johanna Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 20 Fitzjohns Avenue London NW3 5NA |
Director Name | Paul Munford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(55 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albermarle Street London W1S 4HJ |
Secretary Name | Mrs Charlotte Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(55 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Secretary |
Correspondence Address | 14 Berkeley Street London W1J 8DP |
Director Name | Kiran Audit |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(60 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BL |
Director Name | Mr Babak Chaharsough Shirazi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 4 Montpelier Street London SW7 1EE |
Registered Address | Unit 14 4 Montpelier Street London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
100 at £1 | Treasury Invest Sa (Suisse) 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
8 February 2016 | Appointment of Mr Syed Shadab Rizvi as a director on 1 July 2015 (2 pages) |
8 February 2016 | Termination of appointment of Babak Chaharsough Shirazi as a director on 1 July 2015 (1 page) |
8 February 2016 | Appointment of Mr Syed Shadab Rizvi as a director on 1 July 2015 (2 pages) |
8 February 2016 | Termination of appointment of Babak Chaharsough Shirazi as a director on 1 July 2015 (1 page) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 May 2015 | Registered office address changed from Unit 140 4 Montpelier Street London SW7 1EE to C/O Borzou Shirazi Unit 14 4 Montpelier Street London SW7 1EE on 10 May 2015 (1 page) |
10 May 2015 | Registered office address changed from Unit 140 4 Montpelier Street London SW7 1EE to C/O Borzou Shirazi Unit 14 4 Montpelier Street London SW7 1EE on 10 May 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Registered office address changed from 62 Kingston House North Prince's Gate London SW7 1LW on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 62 Kingston House North Prince's Gate London SW7 1LW on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Appointment of Mr Babak Chaharsough Shirazi as a director (2 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Kiran Audit as a director (1 page) |
19 May 2014 | Termination of appointment of Kiran Audit as a director (1 page) |
19 May 2014 | Appointment of Mr Babak Chaharsough Shirazi as a director (2 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Registered office address changed from 195 Banbury Road Oxford OX2 7AR on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Registered office address changed from 195 Banbury Road Oxford OX2 7AR on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Registered office address changed from 195 Banbury Road Oxford OX2 7AR on 1 May 2014 (1 page) |
24 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
10 October 2013 | Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ on 10 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Paul Munford as a director (2 pages) |
10 October 2013 | Termination of appointment of Paul Munford as a director (2 pages) |
10 October 2013 | Termination of appointment of Charlotte Munford as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Charlotte Munford as a secretary (2 pages) |
10 October 2013 | Appointment of Kiran Audit as a director (3 pages) |
10 October 2013 | Appointment of Kiran Audit as a director (3 pages) |
22 January 2013 | Administrative restoration application (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Administrative restoration application (3 pages) |
22 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
21 December 2010 | Director's details changed for Paul Munford on 1 October 2009 (2 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Paul Munford on 1 October 2009 (2 pages) |
21 December 2010 | Director's details changed for Paul Munford on 1 October 2009 (2 pages) |
2 March 2010 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 2 March 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 January 2010 | Director's details changed for Paul Munford on 31 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Charlotte Munford on 31 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Charlotte Munford on 31 October 2009 (1 page) |
8 January 2010 | Director's details changed for Paul Munford on 31 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
13 October 2008 | Director appointed paul munford (2 pages) |
13 October 2008 | Appointment terminated director and secretary johanna katz (1 page) |
13 October 2008 | Secretary appointed charlotte munford (2 pages) |
13 October 2008 | Director appointed paul munford (2 pages) |
13 October 2008 | Appointment terminated director and secretary johanna katz (1 page) |
13 October 2008 | Secretary appointed charlotte munford (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members
|
6 November 2003 | Return made up to 31/10/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
23 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
23 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |