Jaslen Road
Shemiran
Iran
Secretary Name | Azer Amari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 2 Mohtabe Close Jashne Road Shemiran Iran 19 |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Massoud Shafie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Electronics Specialist |
Correspondence Address | 134a Golders Green Road London NW11 8HB |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Amir Eravani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 September 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 14 Brittacy Road London NW7 1BP |
Director Name | Amir Eravani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 April 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 April 1995) |
Role | Company Director |
Correspondence Address | 14 Brittacy Road London NW7 1BP |
Secretary Name | Ferzanhe Hosseinzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 April 1995) |
Role | Company Director |
Correspondence Address | 102 Church Street Kensington London W8 |
Secretary Name | Zohreh Eravani |
---|---|
Nationality | Persian |
Status | Resigned |
Appointed | 09 May 1994(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 14 Bittacy Road Mil Hill East London NW7 1BP |
Registered Address | Cumbrian House 84 Cumbrian Gardens Golders Green London NW2 1EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,290 |
Current Liabilities | £31,290 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 July 2001 | Resolutions
|
29 June 2000 | Return made up to 16/04/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (10 pages) |
5 July 1999 | Return made up to 16/04/99; no change of members (4 pages) |
24 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
24 June 1998 | Return made up to 16/04/98; full list of members
|
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
12 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
3 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
16 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 July 1995 (10 pages) |
2 August 1996 | Return made up to 16/04/96; no change of members (4 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 289 cricklewood lane london NW2 2JL (1 page) |
14 September 1995 | Return made up to 16/04/95; full list of members (10 pages) |
16 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |