Fulham
London
SW6 1EJ
Director Name | Shahram Hariri |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 01 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 56 Dupont Road London SW20 8EQ |
Director Name | Changiz Nazarbaghi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 day after company formation) |
Appointment Duration | 12 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 41 Chepstow Place London W2 4TS |
Director Name | Jamshid Amiri |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 September 1993(1 day after company formation) |
Appointment Duration | 12 months (resigned 20 September 1994) |
Role | Communications Engineer |
Correspondence Address | 32 Northen Grove Didsbury Manchester M20 2NW |
Secretary Name | Clive Anthony Stephen Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 day after company formation) |
Appointment Duration | 12 months (resigned 20 September 1994) |
Role | Secretary |
Correspondence Address | 3 Knot House 3 Bulwery Square London SE1 2YL |
Secretary Name | Fariborz Zohdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Flat 11 London House Avenue Road London Nw8 |
Secretary Name | Sara Galgani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 April 1995) |
Role | Secretary |
Correspondence Address | Flat 5 69 Cornwall Gardens London SW7 4BA |
Secretary Name | Mr Richard William Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jonquils Marlow Common Marlow Bucks SL7 2JQ |
Director Name | Fariborz Zohdi |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 1997) |
Role | Telephone Consultant |
Correspondence Address | Flat 11 London House Avenue Road London NW8 7PX |
Director Name | Richard Nicholas Hugh Bayley |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2001) |
Role | Designer |
Correspondence Address | 3 Knut House 3 Brewery Square London Se1 |
Secretary Name | Steven John Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Brook Cottage Hampton Park Road, Hadlow Tonbridge Kent TN11 9RG |
Secretary Name | David Robert Edward Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 11 Windmill Close Boxted Colchester Essex CO4 5SA |
Director Name | Warren Nigel Carley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(9 years after company formation) |
Appointment Duration | 2 months (resigned 22 November 2002) |
Role | Manager Director |
Correspondence Address | 2 Stable Cottage Luton Hoo Bedfordshire LU1 3TQ |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2006) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,263,000 |
Gross Profit | £5,775,000 |
Net Worth | -£276,000 |
Cash | £349,000 |
Current Liabilities | £3,949,000 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Secretary resigned (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Statement of affairs (9 pages) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 21 rushworth street london SE1 0RB (1 page) |
22 July 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (1 page) |
11 January 2005 | Return made up to 20/09/04; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 29 February 2004 (19 pages) |
30 October 2003 | Full accounts made up to 28 February 2003 (20 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members
|
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
2 January 2003 | Full accounts made up to 28 February 2002 (18 pages) |
12 November 2002 | New director appointed (2 pages) |
1 November 2002 | Return made up to 20/09/02; full list of members
|
2 October 2001 | Return made up to 20/09/01; full list of members
|
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 20/09/00; no change of members
|
16 August 2001 | Registered office changed on 16/08/01 from: 3RD floor nutmeg house 60 gainsford street london SE1 2NY (1 page) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Full accounts made up to 29 February 2000 (13 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 182B walton street london SW3 2JL (1 page) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
28 May 1999 | Full accounts made up to 28 February 1999 (15 pages) |
16 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
15 January 1998 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 20/09/97; no change of members
|
2 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Full accounts made up to 28 February 1997 (13 pages) |
25 November 1996 | Full accounts made up to 28 February 1996 (14 pages) |
20 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
30 January 1996 | Amending form 88(2)r (2 pages) |
15 January 1996 | Return made up to 20/09/95; change of members (6 pages) |
14 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
29 August 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: suite 3 145 seymour place london W2 (1 page) |
30 September 1993 | Application to commence business (3 pages) |