London
W2 4PU
Director Name | Baktash Manavi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 45 Leinster Square London W2 4BU |
Director Name | Davoud Manavi |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 45-46 Leinster Square London W2 4PU |
Secretary Name | Miss Diana Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 252 Goswell Road London EC1V 7EB |
Director Name | Mr Baktash Manavi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 11 June 1992(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2002) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 52 Pembridge Villas London W11 3EG |
Secretary Name | Mr Baktash Manavi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 12 November 1992(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Pembridge Villas London W11 3EG |
Registered Address | First Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,714,579 |
Cash | £4,708,610 |
Current Liabilities | £999,894 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | Application for striking-off (1 page) |
29 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 45/46 leinster sq london W2 4PU (1 page) |
16 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
11 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 February 2001 | Return made up to 30/10/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Resolutions
|
5 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
26 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |