Cavendish Road
Weybridge
Surrey
KT13 0JN
Director Name | Mr Hossein Parvarandeh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Gables Cavendish Road Weybridge Surrey KT13 0JN |
Secretary Name | Mr Hossein Parvarandeh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Gables Cavendish Road Weybridge Surrey KT13 0JN |
Director Name | Vahid Daneshzadeh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 December 1991) |
Role | Construction Engineer |
Correspondence Address | 2 Weyside Weybridge Surrey KT13 8NJ |
Secretary Name | Mrs Elizabeth Jane Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 26 Elmwood Close Wallington Surrey SM6 7EF |
Director Name | Mr Hossein Parvarandeh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Gables Cavendish Road Weybridge Surrey KT13 0JN |
Director Name | Nigel David Rawlins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 October 1992) |
Role | Computer Engineer |
Correspondence Address | 61 Townsend Close Sidcup Kent DA14 5HY |
Secretary Name | Timothy William Melford Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 5 The Villiers Gower Road Weybridge Surrey KT13 0EZ |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mr William John Croach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Moor Lane Chessington Surrey KT9 2AB |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,846 |
Cash | £4,695 |
Current Liabilities | £79,214 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Notice of move from Administration to Dissolution (4 pages) |
4 June 2007 | Administrator's progress report (4 pages) |
20 February 2007 | Ad 24/04/06--------- £ si 70000@1=70000 £ ic 142/70142 (2 pages) |
30 January 2007 | Nc inc already adjusted 24/04/06 (1 page) |
30 January 2007 | Resolutions
|
21 December 2006 | Administrator's progress report (15 pages) |
17 July 2006 | Statement of administrator's proposal (7 pages) |
3 July 2006 | Statement of affairs (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: unit 4 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page) |
7 June 2006 | Appointment of an administrator (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 630 old kent road london SE15 1JB (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: unit 4 sundial court tolworth rise south surrey KT5 9NN (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 30/09/03; full list of members
|
5 November 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Return made up to 30/09/02; full list of members (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Return made up to 30/09/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Return made up to 30/09/00; full list of members
|
18 December 2000 | New secretary appointed (2 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Ad 01/09/99--------- £ si 43@1=43 £ ic 99/142 (2 pages) |
12 January 2000 | £ nc 100/143 01/09/99 (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
3 November 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1998 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1997 | Return made up to 30/09/96; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Return made up to 30/09/95; full list of members
|
5 December 1994 | New director appointed (2 pages) |
17 March 1993 | Director resigned (2 pages) |
16 January 1992 | New director appointed (2 pages) |
17 October 1990 | Incorporation (19 pages) |