Company NamePayam Bahman Co. Limited
Company StatusDissolved
Company Number02691199
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameShahrokh Akhtar Khavari
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIranian
StatusClosed
Appointed27 June 1995(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2006)
RoleFinance Director
Correspondence Address59 Shahid Naseri
Valiasr Avenue
Tehran
Iran
Director NameBahman Karimi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIranian
StatusClosed
Appointed27 June 1995(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2006)
RoleSales Director
Correspondence Address45 3 Daman Afshar Lane
Vali Asr Avenue
Tehran
Foreign
Director NameShahab Salehi
Date of BirthApril 1946 (Born 78 years ago)
NationalityIranian
StatusClosed
Appointed22 January 1998(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressNo 14 Shahid Aghaei
Tehran
19369
Director NameMr Richard James Woodfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address96 Dudley Road
Brentwood
03833 Nh
United States
Director NameFuad Faiz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address132 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameSeifeddin Sheikholeslamzadeh
Date of BirthJune 1947 (Born 76 years ago)
NationalityIranian
StatusClosed
Appointed08 May 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressFlat 4 17 Floor
Hormozan Complex Block 11
Hormozan Avenue
Shahrak Shops Tehran
Foreign
Secretary NameMr Alastair Cluer Melhuish
NationalityBritish
StatusClosed
Appointed08 May 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2006)
RoleConsultant
Correspondence Address18 Greenwood Drive
Angmering
W Sussex
BN16 4ND
Director NameDr Roohollah Babaei Mahani
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunsmore Way
Bushey Heath
Watford
Hertfordshire
WD23 4FA
Secretary NameMrs Nosrat Babaei-Mahani
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Richfield Road
Bushey
Watford
Hertfordshire
WD2 3LF
Secretary NameDr Roohollah Babaei Mahani
NationalityBritish
StatusResigned
Appointed27 June 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunsmore Way
Bushey Heath
Watford
Hertfordshire
WD23 4FA
Director NameShahab Salehi
Date of BirthApril 1946 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed22 January 1998(5 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressNo 14 Shahid Aghaei
Tehran
19369
Secretary NameMr Richard James Woodfield
NationalityBritish
StatusResigned
Appointed22 January 1998(5 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressLongacre
Chapel Lane
Barnacle
Warwickshire
CV7 9LF
Director NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 21 February 1992)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 21 February 1992)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressC/O Trustient
Buckingham House East
The Broadway
Stanmore Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,386
Cash£46
Current Liabilities£8,075

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (2 pages)
10 April 2006Return made up to 21/02/06; full list of members (9 pages)
4 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 21/02/04; full list of members (10 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 August 2003Registered office changed on 11/08/03 from: 59B leytonstone road stratford london E15 1JA (1 page)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Registered office changed on 02/01/02 from: 61/63 leytonstone road london E15 1AJ (1 page)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 March 2001Return made up to 21/02/01; full list of members (8 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Return made up to 21/02/00; full list of members (8 pages)
4 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
26 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
22 March 1999Return made up to 21/02/99; no change of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 9/11 north end road london W14 8ST (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 July 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
11 June 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
5 February 1998Registered office changed on 05/02/98 from: 10 dunsmore way bushey heath watford hertfordshire WD2 3FA (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
1 December 1997Full accounts made up to 28 February 1997 (8 pages)
24 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 29 February 1996 (8 pages)
27 February 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Full accounts made up to 28 February 1995 (8 pages)
5 December 1995Registered office changed on 05/12/95 from: 9 richfield road bushy heath watford herts. (1 page)
30 June 1995Ad 27/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)