Stanmore
Middlesex
HA7 2AT
Secretary Name | Tarnvir Kour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 December 2008) |
Role | Co Director |
Correspondence Address | 41 St Edmunds Drive Stanmore Middlesex HA7 2AT |
Director Name | Miss Sharon Mary Clernon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1994) |
Role | Co Director |
Correspondence Address | 23 Wrottesley Road London NW10 5UY |
Director Name | Ghassem Rahravan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 1082 Harrow Road London NW10 5NL |
Director Name | Mr Jack Henry Rathouse |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Co Director |
Correspondence Address | 53 Rochester Road London NW1 9JL |
Secretary Name | Miss Sharon Mary Clernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 23 Wrottesley Road London NW10 5UY |
Director Name | Parhom Rahravan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 36 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Secretary Name | Parhom Rahravan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 36 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Director Name | Nadeem Ahmad |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2005) |
Role | Sign Manufacturer |
Correspondence Address | 779 Harrow Road London NW10 5PA |
Director Name | Hamid Alibeiki |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2005) |
Role | Sign Manufacturer |
Correspondence Address | 841 Harrow Road London NW10 5NH |
Registered Address | 293 Kenton Lane Harrow Middlesex HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £142,253 |
Gross Profit | £29,713 |
Net Worth | -£11,084 |
Cash | £1,265 |
Current Liabilities | £43,647 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2006 | Strike-off action suspended (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
1 June 2004 | Return made up to 29/03/04; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 May 2004 | Secretary resigned;director resigned (2 pages) |
10 May 2004 | Director resigned (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
25 March 2003 | Return made up to 29/03/03; full list of members (8 pages) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 189 high street harlesden NW10 4TE (1 page) |
1 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 March 1997 | Return made up to 29/03/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 March 1995 | Return made up to 29/03/95; full list of members (6 pages) |