Redcliffe Gardens
London
SW5 0DX
Secretary Name | Reza Ali Farhad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 August 2008) |
Role | Architect |
Correspondence Address | 168 Colherne Court Redcliffe Gardens London SW5 0DX |
Director Name | Vida Amini |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 78 Cadogan Square London SW1X 0EA |
Director Name | Mr Abdolreza Zand |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lawn Road Hampstead London NW3 2XR |
Director Name | Mrs Farah Zand |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lawn Road Hampstead London NW3 2XR |
Secretary Name | Mr Abdolreza Zand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lawn Road Hampstead London NW3 2XR |
Director Name | Darab Baghai |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 22 Avenue Victor Hugo Paris 75016 France Foreign |
Director Name | Afshin Almassi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1997) |
Role | Management Consultant |
Correspondence Address | Casa Colbeh Urbanizacion Golf Rio Real Los Monteros Marbella Malaga Spain |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£138,642 |
Current Liabilities | £138,644 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2006 | Return made up to 25/08/06; full list of members (8 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 September 2005 | Return made up to 25/08/05; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members
|
2 October 2000 | Return made up to 25/08/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 January 2000 | Return made up to 25/08/99; full list of members
|
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 September 1999 | Return made up to 25/08/97; full list of members (8 pages) |
9 September 1999 | Return made up to 25/08/98; no change of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 1 gilston road fulham london SW10 9SH (1 page) |
14 July 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
25 November 1996 | Return made up to 25/08/96; full list of members
|
24 November 1995 | Return made up to 25/08/95; change of members (6 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
10 November 1995 | Resolutions
|
24 August 1995 | Director resigned (1 page) |
17 August 1995 | Secretary resigned;new director appointed (2 pages) |
17 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 August 1995 | Ad 31/05/95--------- £ si 17@1=17 £ ic 3/20 (2 pages) |