London
W2 2BP
Secretary Name | Laily Pourghomi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 49 Kendal Street London W2 2BP |
Director Name | Mr Nasser Jafar Shaghaghi |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 February 2000) |
Role | Company Director |
Correspondence Address | 9 Lyndhurst Close Croydon Surrey CR0 5LU |
Secretary Name | Simin Hajtarkhani |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 68 Turnpike Link Croydon Surrey CR0 5NX |
Secretary Name | Toufak Pourghomi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2004) |
Role | Student |
Correspondence Address | 48 Kendal Street London W2 2BP |
Director Name | Toufak Pourghomi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 48 Kendal Street London W2 2BP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £213,211 |
Cash | £6,082 |
Current Liabilities | £262,738 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Statement of affairs (7 pages) |
14 February 2006 | Appointment of a voluntary liquidator (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 48 kendal street london W2 2BP (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Return made up to 03/12/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members
|
18 April 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1999 | Particulars of mortgage/charge (5 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 May 1998 | Amended accounts made up to 31 March 1997 (8 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |