London
SW5 9SG
Director Name | Shahrzad Joorabchian |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(37 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bancroft Avenue London N2 0AS |
Secretary Name | Tannaz Rose Joorabchian |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2008(37 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Bancroft Avenue London N2 0AS |
Director Name | Dr Ali Joorabchian |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 2 Clive Court Maida Vale London W9 1SE |
Director Name | Mohamed Joorabchian |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 August 2006) |
Role | Company Director |
Correspondence Address | 24 Bancroft Avenue London N2 0AS |
Secretary Name | Ali Joorabchian |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 70 Meadway London NW11 6QH |
Secretary Name | Mr Philip George Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 7 Moreton Place London SW1V 2NL |
Secretary Name | Albert Edward Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 5 Tanglewood Close Shirley Croydon CR0 5HX |
Director Name | Kiavash Joorabchian |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | Flat 7 9 Abbey Road London NW8 9AQ |
Secretary Name | Shahrzad Joorabchian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bancroft Avenue London N2 0AS |
Director Name | Brian Richards |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Bankside Elm Lane Minster Kent ME12 3SQ |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,014,933 |
Gross Profit | £1,501,987 |
Net Worth | £1,396,326 |
Cash | £1,250 |
Current Liabilities | £1,787,928 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 11 October 2016 (overdue) |
---|
16 April 2019 | Restoration by order of the court (3 pages) |
---|---|
3 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2010 | Notice of move from Administration to Dissolution (20 pages) |
3 September 2010 | Administrator's progress report to 25 August 2010 (20 pages) |
6 April 2010 | Administrator's progress report to 26 February 2010 (15 pages) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
18 February 2010 | Administrator's progress report to 11 February 2010 (18 pages) |
1 October 2009 | Administrator's progress report to 26 August 2009 (15 pages) |
30 April 2009 | Statement of administrator's proposal (30 pages) |
7 April 2009 | Statement of affairs with form 2.14B (10 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from, 5TH floor, 71 kingsway, london, WC2B 6ST (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 5TH floor 71 kingsway london WC2B 6ST (1 page) |
6 March 2009 | Appointment of an administrator (1 page) |
21 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
31 October 2008 | Secretary appointed tannaz rose joorabchian (2 pages) |
31 October 2008 | Appointment terminated secretary shahrzad joorabchian (1 page) |
31 October 2008 | Director appointed shahrzad joorabchian (2 pages) |
31 October 2008 | Appointment terminated director kiavash joorabchian (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 March 2008 | Director appointed amir ali kohansal (2 pages) |
28 January 2008 | Director resigned (1 page) |
14 December 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
26 September 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 May 2006 | Particulars of mortgage/charge (9 pages) |
31 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 April 2005 | Director's particulars changed (1 page) |
27 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | New director appointed (2 pages) |
28 June 2004 | Company name changed petrol supermarkets LIMITED\certificate issued on 28/06/04 (2 pages) |
18 November 2003 | Return made up to 27/09/03; full list of members (5 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
24 October 2002 | Director's particulars changed (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 November 2001 | Return made up to 27/09/01; full list of members (5 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 October 1999 | Return made up to 27/09/99; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 May 1997 | Particulars of contract relating to shares (4 pages) |
27 May 1997 | Ad 16/05/97--------- £ si 149800@1=149800 £ ic 200/150000 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | £ nc 1000/150000 15/05/97 (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 7 moreton place, london, SW1V 2NL (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: 7 moreton place london SW1V 2NL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 May 1983 | Alter mem and arts (7 pages) |
7 July 1971 | Incorporation (17 pages) |