Finchley
London
N3 1UE
Secretary Name | Mamak Baloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 20 Hendon Avenue London N3 1UE |
Secretary Name | Mr Ebrahim Abedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Galoobandak Kuche Mustufi Nr 51 Tehran Foreign |
Registered Address | 20 Hendon Avenue Finchley London N3 1UE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
2 at £1 | Mr Muhammed Hussain Ebrahim Baloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,943 |
Cash | £2,590 |
Current Liabilities | £13,844 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 20 hendon avenue finchley london N3 1UE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 35 hendon avenue finchley london N3 1UJ (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 31/05/04; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | Secretary resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 March 1997 | Director's particulars changed (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 2 the avenue london N3 (1 page) |
30 January 1997 | Company name changed iran gum tragacanth import & exp ort company LIMITED\certificate issued on 31/01/97 (2 pages) |
28 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |