Valiasr Avenue
Tehran
Iran
Director Name | Bahman Karimi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 27 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 November 2006) |
Role | Sales Director |
Correspondence Address | 45 3 Daman Afshar Lane Vali Asr Avenue Tehran Foreign |
Director Name | Shahab Salehi |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 22 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | No 14 Shahid Aghaei Tehran 19369 |
Director Name | Mr Richard James Woodfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 96 Dudley Road Brentwood 03833 Nh United States |
Director Name | Fuad Faiz |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 132 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Seifeddin Sheikholeslamzadeh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 08 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 17 Floor Hormozan Complex Block 11 Hormozan Avenue Shahrak Shops Tehran Foreign |
Secretary Name | Mr Alastair Cluer Melhuish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 November 2006) |
Role | Consultant |
Correspondence Address | 18 Greenwood Drive Angmering W Sussex BN16 4ND |
Director Name | Dr Roohollah Babaei Mahani |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunsmore Way Bushey Heath Watford Hertfordshire WD23 4FA |
Secretary Name | Mrs Nosrat Babaei-Mahani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Richfield Road Bushey Watford Hertfordshire WD2 3LF |
Secretary Name | Dr Roohollah Babaei Mahani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunsmore Way Bushey Heath Watford Hertfordshire WD23 4FA |
Director Name | Shahab Salehi |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | No 14 Shahid Aghaei Tehran 19369 |
Secretary Name | Mr Richard James Woodfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Longacre Chapel Lane Barnacle Warwickshire CV7 9LF |
Director Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 February 1992) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 February 1992) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | C/O Trustient Buckingham House East The Broadway Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,386 |
Cash | £46 |
Current Liabilities | £8,075 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (2 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (9 pages) |
4 May 2005 | Return made up to 21/02/05; full list of members
|
8 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 21/02/04; full list of members (10 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 59B leytonstone road stratford london E15 1JA (1 page) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 April 2003 | Return made up to 21/02/03; full list of members
|
13 March 2002 | Return made up to 21/02/02; full list of members
|
2 January 2002 | Registered office changed on 02/01/02 from: 61/63 leytonstone road london E15 1AJ (1 page) |
2 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
22 March 1999 | Return made up to 21/02/99; no change of members (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 9/11 north end road london W14 8ST (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 July 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
11 June 1998 | Return made up to 21/02/98; full list of members
|
5 February 1998 | Registered office changed on 05/02/98 from: 10 dunsmore way bushey heath watford hertfordshire WD2 3FA (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members
|
2 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
27 February 1996 | Return made up to 21/02/96; full list of members
|
5 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 9 richfield road bushy heath watford herts. (1 page) |
30 June 1995 | Ad 27/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |