London
EC2R 6AY
Director Name | Mr Steven Wayne Cheek |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2015(25 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Syrus Zomorrody |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 23 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham House Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Mrs Taraneah Zomorrody |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 23 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham House Warwick Drive, Hale Altrincham Cheshire WA15 9EA |
Secretary Name | Syrus Zomorrody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 23 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham House Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228 |
Cash | £1,942 |
Current Liabilities | £7,238 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Registered office address changed from 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ to 25 Moorgate London EC2R 6AY on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ to 25 Moorgate London EC2R 6AY on 4 July 2016 (1 page) |
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 May 2015 | Registered office address changed from Langham House Warwick Drive Hale Cheshire WA15 9EA to 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Syrus Zomorrody as a director on 19 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Taraneah Zomorrody as a director on 19 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Taraneah Zomorrody as a director on 19 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Steven Wayne Cheek as a director on 19 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Langham House Warwick Drive Hale Cheshire WA15 9EA to 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Syrus Zomorrody as a secretary on 19 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Steven Wayne Cheek as a director on 19 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Syrus Zomorrody as a secretary on 19 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Alan Dennis Cheek as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Alan Dennis Cheek as a director on 19 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Syrus Zomorrody as a director on 19 May 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Taraneah Zomorrody on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Taraneah Zomorrody on 10 May 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 198 deansgate manchester lancashire M3 3NE (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 198 deansgate manchester lancashire M3 3NE (1 page) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members
|
14 May 2002 | Return made up to 10/05/02; full list of members
|
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
7 March 2001 | Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2001 | Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 August 2000 | Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 August 2000 | Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
24 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
24 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 66 bridge st bolton lancashire BL1 2EF (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 66 bridge st bolton lancashire BL1 2EF (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Company name changed copies LIMITED\certificate issued on 19/06/98 (2 pages) |
18 June 1998 | Company name changed copies LIMITED\certificate issued on 19/06/98 (2 pages) |
16 June 1998 | Return made up to 10/05/98; no change of members
|
16 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 June 1998 | Return made up to 10/05/98; no change of members
|
16 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
20 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
20 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
17 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
17 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
6 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |