Block B2 169
Tehran
Iraq
Director Name | Natasha Shahrzad Housego |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 87 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Mahin Movaghar |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 87 Beaufort Mansions Beaufort Street London SW5 5AF |
Secretary Name | Mahin Movaghar |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 87 Beaufort Mansions Beaufort Street London SW5 5AF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 1997 | Dissolved (1 page) |
---|---|
18 February 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 1996 | Res re dispose of books (1 page) |
9 December 1996 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
1 June 1995 | Appointment of a voluntary liquidator (2 pages) |
1 June 1995 | Resolutions
|
23 May 1995 | Registered office changed on 23/05/95 from: 87 beaufort mansions beaufort street london SW3 5AF (1 page) |