Southgate
London
N14 4PA
Secretary Name | Mr Abdul Hussein Salehianpour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 11 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Fairway Southgate London N14 4PA |
Director Name | Samireh Salehianpour |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 July 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Fairway Southgate London N14 4PA |
Secretary Name | Anis Mohamed Yusuf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(31 years, 12 months after company formation) |
Appointment Duration | 10 years (closed 11 July 2017) |
Role | Consultant |
Correspondence Address | Flat 6 92 Madeley Road Ealing W5 2LX |
Secretary Name | Amir Eisa Bavi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2010(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 56 Huntly Gardens Blantyre Glasgow G72 0GW Scotland |
Director Name | John Fulker |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 August 2004) |
Role | Consultant |
Correspondence Address | 52 Langley Crescent Arlington Hayes Middlesex UB3 5HN |
Director Name | Mohammed Reza Shahbandeh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Import/Export Consultant |
Correspondence Address | Flat 14 Clapham Court London SW4 8DU |
Secretary Name | Abdol Amir Bavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 1 Thomson Drive Motherwell Lanarkshire ML1 3FF Scotland |
Director Name | Jahanguir Borhany |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 Lodgemead Court Etchingham Park Road London N3 2DX |
Director Name | Mr Alla Salehian |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 December 2011) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Selborne Road Southgate London N14 7DD |
Director Name | Mr Amir Eisa Bawi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2012(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2014) |
Role | Company Director/Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 56 Huntly Gardens Blantyre Glasgow G72 0GW Scotland |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26.3k at £1 | Abdol Hussein Salehianpour 35.00% Ordinary |
---|---|
15k at £1 | Samira Salehianpour 20.00% Ordinary |
11.3k at £1 | Alla Salehian 15.00% Ordinary |
11.3k at £1 | Neda Hardman 15.00% Ordinary |
11.3k at £1 | Zia Salehian 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,197 |
Cash | £6,119 |
Current Liabilities | £34 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 1997 | Delivered on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
18 April 1988 | Delivered on: 20 April 1988 Persons entitled: Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property and known shortly as 22 cheniston gardens, london W8. Title no 337059 together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1981 | Delivered on: 1 October 1981 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit no 10 centre building, heygate estate london. (Now known as 5 brandan street). Outstanding |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Termination of appointment of Amir Bawi as a director (1 page) |
9 May 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
18 July 2012 | Appointment of Mr Amir Eisa Bawi as a director (3 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Termination of appointment of Alla Salehian as a director (2 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Secretary's details changed for Amir Eisa Bawi on 1 January 2011 (1 page) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Secretary's details changed for Amir Eisa Bawi on 1 January 2011 (1 page) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Appointment of Amir Eisa Bawi as a secretary (3 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Director's details changed for Samireh Salehianpour on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Samireh Salehianpour on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Abdol Hossein Salehianpour on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Abdol Hossein Salehianpour on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alla Salehian on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alla Salehian on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 4 quex road london NW6 4PJ (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
27 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
21 October 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 31/10/04; full list of members
|
4 November 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
23 August 2004 | Ad 24/04/04--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Nc inc already adjusted 24/04/04 (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members
|
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members
|
7 July 2001 | Total exemption full accounts made up to 30 June 2000 (4 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members
|
10 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (4 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (4 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
9 September 1998 | New secretary appointed (2 pages) |
19 June 1998 | Full accounts made up to 30 June 1997 (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
10 March 1997 | Return made up to 31/10/96; no change of members (4 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Full accounts made up to 30 June 1995 (6 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
22 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
30 June 1975 | Incorporation (13 pages) |