London
N2 0AS
Secretary Name | Caroline Debra Swaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 47 Cyprus Avenue London N3 1SS |
Secretary Name | Mr Bahman Tasdighi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Secretary Name | Mr Jonathan Victor King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 January 1991) |
Role | Company Director |
Correspondence Address | 20 Bancroft Avenue London N2 0AS |
Secretary Name | Mr Bahman Tasdighi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Director Name | Mr Bahman Tasdighi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Director Name | Mr Bahman Tasdighi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Director Name | Haideh Oliver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Kidderpore Gardens Hampstead London NW3 7SR |
Registered Address | Bancroft Registrars Limited Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
75 at £1 | Mrs Rosalyn Jose King 75.00% Ordinary |
---|---|
24 at £1 | Bahman Tasdighi 24.00% Ordinary |
1 at £1 | Jnathan Victor King 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,194 |
Cash | £847 |
Current Liabilities | £2,291 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 July 2012 | Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore HA7 4AW (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore HA7 4AW (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 May 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middx. HA7 4AW England on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middx. HA7 4AW England on 13 May 2011 (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Mrs Rosalyn Jose King on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Rosalyn Jose King on 25 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 35 Nevilles Court Dollis Hill Lane London NW2 6HQ on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 35 Nevilles Court Dollis Hill Lane London NW2 6HQ on 30 June 2010 (1 page) |
15 May 2010 | Termination of appointment of Bahman Tasdighi as a secretary (1 page) |
15 May 2010 | Termination of appointment of Bahman Tasdighi as a director (1 page) |
15 May 2010 | Termination of appointment of Bahman Tasdighi as a secretary (1 page) |
15 May 2010 | Termination of appointment of Haideh Oliver as a director (1 page) |
15 May 2010 | Termination of appointment of Bahman Tasdighi as a director (1 page) |
15 May 2010 | Termination of appointment of Haideh Oliver as a director (1 page) |
28 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 August 2008 | Director appointed haideh oliver (2 pages) |
7 August 2008 | Director appointed haideh oliver (2 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
9 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: ground floor the clergy house mark street london EC2A 4ER (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: ground floor the clergy house mark street london EC2A 4ER (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
31 May 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members
|
6 July 2003 | Return made up to 30/06/03; full list of members
|
6 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
6 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
1 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members
|
6 July 1998 | Return made up to 30/06/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members
|
6 July 1997 | Return made up to 30/06/97; no change of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 7 portland place london W1N 3AA (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 7 portland place london W1N 3AA (1 page) |
10 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 July 1995 | Return made up to 30/06/95; change of members (6 pages) |
4 July 1995 | Return made up to 30/06/95; change of members (6 pages) |