London
NW4 1TD
Director Name | Said Shokouh-Saremi |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 14 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Exporter |
Correspondence Address | 14 Cumberland Gardens Holders Hill Road London NW4 1LD |
Secretary Name | Mrs Jaleh Saremi |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1995(13 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Stan Mari Tenterden Grove London NW4 1TD |
Director Name | Sir George Middleton |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 1 Carlyle Square London SW3 6EX |
Secretary Name | Timothy Ian Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Isabella House 46 Victoria Road Surbiton Surrey KT6 4JL |
Director Name | Saied Sobhkhiz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 45-47 Grost Road London Nw10 |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,684 |
Cash | £1,979 |
Current Liabilities | £649,190 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 June 2005 | Dissolved (1 page) |
---|---|
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
10 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Statement of affairs (9 pages) |
20 December 2000 | Appointment of a voluntary liquidator (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 335 city road london EC1V 1LJ (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 14/02/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: unit a cumberland business park cumberland avenue london NW10 7RT (1 page) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
8 March 1999 | Return made up to 14/02/99; full list of members (7 pages) |
8 March 1999 | Director resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 February 1998 | Return made up to 14/02/98; no change of members (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
12 March 1997 | Return made up to 14/02/97; no change of members (5 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (7 pages) |
26 June 1995 | Secretary resigned (1 page) |
26 June 1995 | New secretary appointed (1 page) |
26 June 1995 | New director appointed (1 page) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |