Grove End Road
London
NW8 9EL
Secretary Name | Dariush Ghahermani |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 07 February 1997(30 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 309 Addison House Grove End Road London NW8 9EL |
Director Name | Mr Harry Glenn |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Manufacturer |
Correspondence Address | 18 West Heath Court Golders Green London NW11 7RE |
Director Name | Mrs Margaret Glenn |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Designer |
Correspondence Address | 18 West Heath Court Golders Green London NW11 7RE |
Director Name | Miss Teresa Miles |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Secretary/Accountant |
Correspondence Address | 16 Garrick Close Walton On Thames Surrey KT12 5NY |
Secretary Name | Mrs Margaret Glenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 18 West Heath Court Golders Green London NW11 7RE |
Director Name | Mrs Mandana Fartash |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 1997) |
Role | Fashion Designer |
Correspondence Address | 247 Salmon Street Kingsbury London NW9 8YA |
Director Name | Dariush Ghahermani |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 April 1995(28 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 1995) |
Role | Clothing Manufacturer |
Correspondence Address | 51 Margaret Street London W1N 7FF |
Secretary Name | Mrs Mandana Fartash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 1997) |
Role | Fashion Designer |
Correspondence Address | 247 Salmon Street Kingsbury London NW9 8YA |
Registered Address | 1st Floor 389 Edgware Road Staples Corner London NW2 6LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Dr Dariush Ghahermani 50.00% Ordinary |
---|---|
5k at £1 | Zinat Ramazani-nakhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,622 |
Current Liabilities | £63,655 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Director's details changed for Zinat Ramazani-Nakhani on 30 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Zinat Ramazani-Nakhani on 30 November 2009 (2 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 15/03/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 June 2009 | Return made up to 15/03/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from manor building manor road west ealing london W13 0JB (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from manor building manor road west ealing london W13 0JB (1 page) |
20 March 2009 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
6 February 2008 | Return made up to 15/03/07; no change of members (6 pages) |
6 February 2008 | Return made up to 15/03/07; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Return made up to 15/03/06; full list of members (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page) |
22 August 2006 | Return made up to 15/03/06; full list of members (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Return made up to 15/03/05; full list of members (6 pages) |
21 October 2005 | Return made up to 15/03/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 15/03/04; full list of members (6 pages) |
1 July 2004 | Return made up to 15/03/04; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 September 2003 | Return made up to 15/03/03; full list of members (6 pages) |
2 September 2003 | Return made up to 15/03/03; full list of members (6 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Return made up to 15/03/02; full list of members (6 pages) |
13 February 2003 | Return made up to 15/03/02; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Return made up to 15/03/01; full list of members (6 pages) |
12 December 2001 | Return made up to 15/03/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 May 2000 | Return made up to 15/03/00; full list of members
|
10 May 2000 | Return made up to 15/03/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
28 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 51 margaret street london W1N 7FE (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 51 margaret street london W1N 7FE (1 page) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 July 1997 | Return made up to 15/03/96; full list of members (6 pages) |
22 July 1997 | Return made up to 15/03/96; full list of members (6 pages) |
22 July 1997 | Return made up to 15/03/97; full list of members (5 pages) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 42 notting hill gate london W11 3HX (1 page) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 42 notting hill gate london W11 3HX (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: allweather house high street edgware middx HA8 5AB (1 page) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: allweather house high street edgware middx HA8 5AB (1 page) |
8 September 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
4 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |