Greenford
Middlesex
UB6 9RY
Secretary Name | Aqlima Mohebzadeh |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 25 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 26 November 2019) |
Role | Secretary |
Correspondence Address | 167 Ruislip Road Greenford UB6 9RY |
Director Name | Mr Nasser Ranjbar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Chimney Court The Ridgeway Wimbledon London Sw20 |
Director Name | Mr Bernard Dominic Whittle |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 20 Gap Road Wimbledon London SW19 8JG |
Secretary Name | Mr Bernard Dominic Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 20 Gap Road Wimbledon London SW19 8JG |
Secretary Name | Sardar Mohamed Saidi |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 11 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 2a Western Avenue London W3 7UD |
Secretary Name | Capital Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2002) |
Correspondence Address | 447 High Road Willesden London NW10 2JJ |
Registered Address | 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Mohamed Omar Mohebzadeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 1992 | Delivered on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 June 2012 | Director's details changed for Mohamed Omar Mohebzadeh on 1 June 2011 (2 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mohamed Omar Mohebzadeh on 1 June 2011 (2 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2010 | Director's details changed for Mohamed Omar Mohebzadeh on 5 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mohamed Omar Mohebzadeh on 5 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 447 high road london NW10 2JJ (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
13 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members
|
23 January 2000 | Resolutions
|
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 9 victoria road ruislip middlesex HA4 9AA (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 54 tooting high street london SW17 0RN (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 August 1998 | Full accounts made up to 31 December 1996 (12 pages) |
22 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1998 | Full accounts made up to 31 December 1994 (12 pages) |
14 May 1998 | Director resigned (1 page) |
28 October 1997 | Strike-off action suspended (1 page) |
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1996 | Return made up to 08/05/96; no change of members (4 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 116 tooting high street london SW17 0RR (1 page) |
7 September 1995 | Return made up to 08/05/95; full list of members (6 pages) |