London
W2 3LP
Director Name | Yadolla Shokrai |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 09 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 February 2013) |
Role | Business Manager |
Correspondence Address | 359/361 Ave Taleghani Rehran Iran |
Director Name | Arsalan Zarbafi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Falt 4 29 Lancaster Gate London W2 3LP |
Secretary Name | Mrs Anita Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodside Lane North Finchley London N12 8RB |
Director Name | Mr Amir Zarbafi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 December 1998) |
Role | Businessman |
Correspondence Address | Flat 26 1 Warrington Gardens London W9 2QB |
Director Name | Mr Kamran Amin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 33 Queens Gate Gardens London SW7 5RR |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £1,023,268 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2012 | Return of final meeting of creditors (1 page) |
14 November 2012 | Notice of final account prior to dissolution (1 page) |
14 November 2012 | Notice of final account prior to dissolution (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 12B talisman business centre bicester oxfordshire OX26 6HR (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 12B talisman business centre bicester oxfordshire OX26 6HR (1 page) |
20 September 2006 | Appointment of a liquidator (1 page) |
20 September 2006 | Appointment of a liquidator (1 page) |
23 June 2006 | Order of court to wind up (2 pages) |
23 June 2006 | Order of court to wind up (2 pages) |
18 May 2006 | Return made up to 19/02/06; full list of members (2 pages) |
18 May 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 9 west halkin street london SW1X 8JL (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 9 west halkin street london SW1X 8JL (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 October 2005 | Return made up to 19/02/05; full list of members (5 pages) |
12 October 2005 | Return made up to 19/02/05; full list of members (5 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: grenville court britwell road burnham slough SL1 8DF (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: grenville court britwell road burnham slough SL1 8DF (1 page) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 19/02/03; full list of members (5 pages) |
5 March 2003 | Return made up to 19/02/03; full list of members (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 May 2002 | Return made up to 19/02/02; full list of members (5 pages) |
27 May 2002 | Return made up to 19/02/02; full list of members (5 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 April 2001 | Company name changed clubb LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed clubb LIMITED\certificate issued on 06/04/01 (2 pages) |
23 March 2001 | Company name changed designer club LIMITED\certificate issued on 22/03/01 (2 pages) |
23 March 2001 | Company name changed designer club LIMITED\certificate issued on 22/03/01 (2 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members (5 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (5 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (5 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (28 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (28 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Full accounts made up to 30 April 1998 (14 pages) |
12 July 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Return made up to 19/02/99; full list of members (5 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
19 May 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Return made up to 19/02/99; full list of members (5 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 107 park street london W17 3FB (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 107 park street london W17 3FB (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (7 pages) |
25 November 1996 | Particulars of mortgage/charge (7 pages) |
13 August 1996 | Auditor's resignation (4 pages) |
13 August 1996 | Auditor's resignation (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 April 1996 | £ nc 2000/10000 31/03/96 (1 page) |
29 April 1996 | Ad 31/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 April 1996 | Ad 31/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | £ nc 2000/10000 31/03/96 (1 page) |
29 April 1996 | Resolutions
|
25 March 1996 | Return made up to 19/02/96; full list of members (7 pages) |
25 March 1996 | Return made up to 19/02/96; full list of members (7 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 19 woodfield road london W9 2BA (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 19 woodfield road london W9 2BA (1 page) |
21 July 1995 | Auditor's resignation (1 page) |
21 July 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (3 pages) |
23 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |
23 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |