London
E14 3EL
Secretary Name | Farideh Bader |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 31 March 2000(10 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | 44 Plymouth Wharf London E14 3EL |
Director Name | Farideh Bader |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 August 1992(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Hammond House Tiller Road London E14 8PW |
Secretary Name | Mohammad Reza Amirinia |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 30 August 1992(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 17 Hammond House Tiller Road London E14 8PW |
Telephone | 020 75370827 |
---|---|
Telephone region | London |
Registered Address | 44 Plymouth Wharf London E14 3EL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
2 at £1 | Faredeh Bader 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£214,834 |
Cash | £6,496 |
Current Liabilities | £301,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Registered office address changed from No.44 Plymouth Wharf London E14 3EL England to 44 Plymouth Wharf London E14 3EL on 19 September 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
21 November 2010 | Director's details changed for Mohammad Reza Amirinia on 30 August 2010 (2 pages) |
21 November 2010 | Secretary's details changed for Farideh Bader on 30 August 2010 (1 page) |
21 November 2010 | Registered office address changed from 17 Hammond House Tiller Road London E14 8PW on 21 November 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Return made up to 30/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 April 2008 | Return made up to 30/08/07; full list of members (3 pages) |
11 April 2008 | Secretary's change of particulars / faredeh bader / 11/04/2008 (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Return made up to 30/08/06; full list of members (2 pages) |
24 January 2007 | Return made up to 30/08/04; full list of members (2 pages) |
24 January 2007 | Return made up to 30/08/05; full list of members (2 pages) |
22 January 2007 | Return made up to 30/08/03; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
19 December 2002 | Return made up to 30/08/02; full list of members (6 pages) |
3 July 2002 | Return made up to 30/08/01; full list of members
|
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
1 November 2000 | Return made up to 30/08/00; full list of members
|
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 30/08/99; no change of members (6 pages) |
18 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
11 August 1999 | Return made up to 30/08/98; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
6 November 1997 | Return made up to 30/08/97; change of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
22 January 1997 | Return made up to 30/08/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 109A bell street london NW1 6TL (1 page) |
17 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |