Company NameNaftiran Trading Services Co. (NTS) Limited
Company StatusDissolved
Company Number02600121
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameHackremco (No.678) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manouchehr Nassiri
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIranian,British
StatusClosed
Appointed01 September 2004(13 years, 4 months after company formation)
Appointment Duration7 years (closed 13 September 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Waldens Road
Woking
GU21 4RH
Secretary NameFoad Bahmani
NationalityBritish
StatusClosed
Appointed20 June 2007(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address71 Abercorn Road
Mill Hill
London
NW7 1JS
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameMorteza Movahedi Zadeh Isfahani
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIranian
StatusResigned
Appointed07 June 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 1993)
RoleManaging Manager
Correspondence AddressNioc Central Building
Talgani Avenue
Tehran
Foreign
Director NameMr Reza Mostajeran Gourtani
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed07 June 1991(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address4 Farley Court
Melbury Road
London
W14 8JL
Secretary NameMr Reza Mostajeran Gourtani
NationalityIranian
StatusResigned
Appointed07 June 1991(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 1997)
RoleManaging Director
Correspondence Address4 Farley Court
Melbury Road
London
W14 8JL
Director NameMozaffar Jarrahi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed02 December 1991(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressFlat 9
28 Hyde Park Gardens
London
W2 2LZ
Director NameMr Majid Razavi Hedayazadeh
Date of BirthMay 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration4 years (resigned 15 April 1996)
RoleChairman
Correspondence AddressEmbassy Of The Islamic Republic
Of Iran Via Della Comilluccia 651
Rome00135 Italy
Foreign
Director NameHamid Moussavi
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address3 Bellmoor
East Heath Road
London
NW3 1DY
Director NameAlireza Ghadiri
Date of BirthMay 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed24 August 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2004)
RoleManaging Director
Correspondence Address1 Octagon Court
157 Rotherhithe Street
London
SE16 5QT
Secretary NameAlireza Ghadiri
NationalityIranian
StatusResigned
Appointed24 August 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2004)
RoleManaging Director
Correspondence Address1 Octagon Court
157 Rotherhithe Street
London
SE16 5QT
Director NameAbbas Alahdad
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed21 April 1998(7 years after company formation)
Appointment Duration2 years (resigned 27 April 2000)
RoleFinance
Correspondence AddressFlat 9 28 Hyde Park Gardens
London
W2 2NB
Director NameMr Ahmad Rahgozar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed28 May 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address48 Finches Rise
Merrow
Guildford
Surrey
GU1 2UW
Director NameAbdollah Assadi Khoshouei
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed08 October 1998(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2004)
RoleFinance
Correspondence Address7 Lower Maidstone Road
New Southgate
London
N11 2RU
Director NameHossein Kazempour Ardebili
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed08 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressFlat 16 Farley Court
Kensington
London
W14 8LJ
Secretary NameMr Farhad Dizadji
NationalityBritish
StatusResigned
Appointed15 February 2004(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuguste Cottage Hammers Lane
London
NW7 4DD
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 200
(4 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 200
(4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 September 2009Accounts made up to 30 June 2009 (2 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
13 March 2009Accounts made up to 30 June 2008 (12 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (12 pages)
2 July 2008Return made up to 17/03/08; full list of members (3 pages)
2 July 2008Return made up to 17/03/08; full list of members (3 pages)
17 July 2007Full accounts made up to 30 June 2007 (13 pages)
17 July 2007Full accounts made up to 30 June 2007 (13 pages)
15 July 2007Accounting reference date extended from 20/03/07 to 30/06/07 (1 page)
15 July 2007Accounting reference date extended from 20/03/07 to 30/06/07 (1 page)
11 July 2007Full accounts made up to 20 March 2006 (13 pages)
11 July 2007Full accounts made up to 20 March 2006 (13 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
27 June 2007Return made up to 17/03/07; no change of members (6 pages)
27 June 2007Return made up to 17/03/07; no change of members (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 5TH floor nioc house 4 victoria street london SW1H 0NE (1 page)
18 June 2007Registered office changed on 18/06/07 from: 5TH floor nioc house 4 victoria street london SW1H 0NE (1 page)
13 July 2006Return made up to 17/03/06; full list of members (6 pages)
13 July 2006Return made up to 17/03/06; full list of members (6 pages)
23 May 2006Full accounts made up to 20 March 2005 (12 pages)
23 May 2006Full accounts made up to 20 March 2005 (12 pages)
6 April 2005Return made up to 17/03/05; full list of members (6 pages)
6 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 January 2005Full accounts made up to 19 March 2004 (18 pages)
19 January 2005Full accounts made up to 19 March 2004 (18 pages)
14 January 2005Delivery ext'd 3 mth 19/03/04 (2 pages)
14 January 2005Delivery ext'd 3 mth 19/03/04 (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
28 April 2004Return made up to 02/04/04; full list of members (6 pages)
28 April 2004Return made up to 02/04/04; full list of members (6 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
22 December 2003Full accounts made up to 20 March 2003 (16 pages)
22 December 2003Full accounts made up to 20 March 2003 (16 pages)
19 September 2003Auditor's resignation (1 page)
19 September 2003Auditor's resignation (1 page)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2003Return made up to 10/04/03; full list of members (8 pages)
27 October 2002Full accounts made up to 20 March 2002 (14 pages)
27 October 2002Full accounts made up to 20 March 2002 (14 pages)
1 May 2002Return made up to 10/04/02; full list of members (7 pages)
1 May 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
27 September 2001Full accounts made up to 20 March 2001 (15 pages)
27 September 2001Full accounts made up to 20 March 2001 (15 pages)
24 April 2001Return made up to 10/04/01; full list of members (7 pages)
24 April 2001Return made up to 10/04/01; full list of members (7 pages)
1 September 2000Full accounts made up to 19 March 2000 (14 pages)
1 September 2000Full accounts made up to 19 March 2000 (14 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Return made up to 10/04/00; full list of members (7 pages)
13 September 1999Full accounts made up to 20 March 1999 (14 pages)
13 September 1999Full accounts made up to 20 March 1999 (14 pages)
12 April 1999Return made up to 10/04/99; no change of members (4 pages)
12 April 1999Return made up to 10/04/99; no change of members (4 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
18 November 1998Full accounts made up to 20 March 1998 (13 pages)
18 November 1998Full accounts made up to 20 March 1998 (13 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
23 April 1998Return made up to 10/04/98; no change of members (4 pages)
23 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Director's particulars changed (1 page)
13 August 1997Full accounts made up to 20 March 1997 (14 pages)
13 August 1997Full accounts made up to 20 March 1997 (14 pages)
19 June 1997Return made up to 10/04/97; full list of members (6 pages)
19 June 1997Return made up to 10/04/97; full list of members (6 pages)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
14 November 1996Full accounts made up to 19 March 1996 (14 pages)
14 November 1996Full accounts made up to 19 March 1996 (14 pages)
12 July 1996Director resigned (1 page)
12 July 1996Return made up to 10/04/96; full list of members (7 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Return made up to 10/04/96; full list of members (7 pages)
12 July 1996Director's particulars changed (1 page)
28 March 1996Full accounts made up to 20 March 1995 (13 pages)
28 March 1996Full accounts made up to 20 March 1995 (13 pages)
19 January 1996Delivery ext'd 3 mth 20/03/95 (2 pages)
19 January 1996Delivery ext'd 3 mth 20/03/95 (2 pages)
15 August 1995Full accounts made up to 20 March 1994 (13 pages)
15 August 1995Full accounts made up to 20 March 1994 (13 pages)
29 June 1995Return made up to 10/04/95; full list of members (7 pages)
29 June 1995Return made up to 10/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 April 1994Full accounts made up to 20 March 1993 (13 pages)
15 April 1994Full accounts made up to 20 March 1993 (13 pages)
2 February 1993Full accounts made up to 31 December 1991 (11 pages)
2 February 1993Full accounts made up to 31 December 1991 (11 pages)
4 July 1991Registered office changed on 04/07/91 from: c/o linklaters & paines barrington house 59-67 gresham street london EC2V 7JA (1 page)
4 July 1991Registered office changed on 04/07/91 from: c/o linklaters & paines barrington house 59-67 gresham street london EC2V 7JA (1 page)
6 June 1991Company name changed hackremco (no.678) LIMITED\certificate issued on 06/06/91 (2 pages)
6 June 1991Company name changed hackremco (no.678) LIMITED\certificate issued on 06/06/91 (2 pages)
10 April 1991Incorporation (18 pages)
10 April 1991Incorporation (18 pages)