Hounslow
Middlesex
TW4 5JP
Director Name | Arman Moghtadernejad |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1998) |
Role | Catering |
Correspondence Address | 48b Eversly Crescent Iselworth Middlesex TW7 4WL |
Secretary Name | Arman Moghtadernejad |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 17 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1998) |
Role | Catering |
Correspondence Address | 48b Eversly Crescent Iselworth Middlesex TW7 4WL |
Secretary Name | Sodabeh Ahmadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 03 March 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2000) |
Role | Businesswooman |
Correspondence Address | 22 West Court Great West Road Hounslow Middlesex TW5 0TL |
Secretary Name | Simin Ahmadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2014) |
Role | Company Director |
Correspondence Address | 22 West Court Great West Road Osterley Middlesex TW5 0TL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | Mr Mahmoud Khatibi-fard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,934 |
Cash | £650 |
Current Liabilities | £2,935 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Termination of appointment of Simin Ahmadi as a secretary on 6 April 2014 (1 page) |
16 February 2015 | Termination of appointment of Simin Ahmadi as a secretary on 6 April 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 August 2014 | Registered office address changed from Premier House C/a: Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Registered office address changed from 246 Wellington Road South Hounslow Middlesex TW4 5JP on 15 December 2011 (1 page) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Director's details changed for Mahmoud. Khatibi-Fard on 15 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Secretary's details changed for Simin Ahmadi on 15 December 2011 (1 page) |
17 December 2010 | Annual return made up to 5 November 2010 (14 pages) |
17 December 2010 | Annual return made up to 5 November 2010 (14 pages) |
24 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 3 December 2009 (13 pages) |
22 January 2010 | Annual return made up to 3 December 2009 (13 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Director's change of particulars / mahmoud khatibi-fard / 27/11/2008 (1 page) |
28 December 2008 | Return made up to 05/11/08; full list of members (6 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 05/11/07; full list of members (6 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 05/11/06; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2005 | Return made up to 05/11/05; full list of members
|
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 December 2004 | Return made up to 05/11/04; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 05/11/01; full list of members (7 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 December 1999 | Return made up to 05/11/98; full list of members (7 pages) |
6 December 1999 | New secretary appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: raei & co 11 sunnyside childs hill london NW2 2QP (1 page) |
10 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 November 1996 | Return made up to 05/11/96; full list of members
|
3 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
2 August 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
22 May 1995 | Full accounts made up to 30 November 1994 (1 page) |
18 May 1995 | Return made up to 05/11/94; full list of members (6 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 246 wellington road south hounslow middlesex TW1 5JP (1 page) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
5 November 1993 | Incorporation (15 pages) |