West Molesey
Surrey
KT8 1QN
Director Name | Mrs Sahereh Sasa Bogue |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 07 February 2012) |
Role | Salon Manager |
Country of Residence | United Kingdom |
Correspondence Address | 332 Hurst Road West Molesey Surrey KT8 1QN |
Secretary Name | Mrs Sahereh Sasa Bogue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 332 Hurst Road West Molesey Surrey KT8 1QN |
Director Name | Mr Sandip Chaudhuri |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 68 Mollison Way Burnt Oak Edgware Middlesex HA8 5QW |
Director Name | Parichereh Mireskandari |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Retired |
Correspondence Address | 23 Roehampton Court London SW13 0HU |
Director Name | Razi Mireskandari |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 April 1991) |
Role | Solicitor |
Correspondence Address | 47 Dalberg Road Brixton London SW2 1AJ |
Director Name | Ms Saherh Mireskandari |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1993) |
Role | Beautician/Company Director |
Correspondence Address | 23 Roehampton Court London SW13 0HU |
Secretary Name | Mr Sandip Chaudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 68 Mollison Way Burnt Oak Edgware Middlesex HA8 5QW |
Secretary Name | Razi Mireskandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1996) |
Role | Solicitor |
Correspondence Address | 47 Dalberg Road Brixton London SW2 1AJ |
Registered Address | 299a Bethnal Green Road London E2 6AH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | John Brian Kingsmill Bogue 50.00% Ordinary |
---|---|
17 at £1 | Razi Mireskandari 17.00% Ordinary |
17 at £1 | Sandip Chaudhury 17.00% Ordinary |
16 at £1 | Mrs Parichereh Mireskandari 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,462 |
Cash | £1,441 |
Current Liabilities | £1,162 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Director's details changed for Sahereh Bogue on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for John Brian Kingsmill Bogue on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for John Brian Kingsmill Bogue on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for Sahereh Bogue on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for John Brian Kingsmill Bogue on 1 January 2010 (2 pages) |
4 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Director's details changed for Sahereh Bogue on 1 January 2010 (2 pages) |
4 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page) |
4 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
12 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
29 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 282A bethnal green road london E2 0AG (1 page) |
8 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 282A bethnal green road london E2 0AG (1 page) |
8 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director's particulars changed (1 page) |
30 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page) |
17 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 February 1996 | Full accounts made up to 31 March 1994 (9 pages) |
17 February 1996 | Full accounts made up to 31 March 1994 (9 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |