London
N2 0AR
Secretary Name | Russell Marks Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2005) |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Nasser Hafezian |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Computer Supplies |
Correspondence Address | 43 Templar House Shoot Up Hill London NW2 3TD |
Secretary Name | Roberto Nicholas Balbontin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Computer Supplies |
Correspondence Address | 77 Tippett Rise Reading Berkshire RG2 0DJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jafar Mostafazadeh Asl |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1996) |
Role | Exporter |
Correspondence Address | 40 The Ridgeway Golders Green London NW11 8QS |
Director Name | Mina Safaeimanesh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 1998) |
Role | Company Director |
Correspondence Address | 43 Templar House Shoot Up Hill London NW2 3TD |
Secretary Name | Mr Jafar Mostafazadeh-Asl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bancroft Avenue London N2 0AR |
Secretary Name | Nasser Hafezian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 1998) |
Role | Company Director |
Correspondence Address | 43 Templar House Shoot Up Hill London NW2 3TD |
Director Name | Sonia Palacek |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British Resident/Cro |
Status | Resigned |
Appointed | 17 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 40a Gordon Place Kensington London W8 4JF |
Secretary Name | Mr Mahyar Mostafazadeh - Asl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bancroft Avenue East Finchley London N2 0AR |
Secretary Name | Nasser Hafezian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 4 Kinloch Drive London NW9 7LG |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,394 |
Cash | £664 |
Current Liabilities | £3,920 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Application for striking-off (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 September 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 January 2003 | Return made up to 11/01/03; full list of members
|
5 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 30 the square birchington kent CT7 9AB (1 page) |
19 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (13 pages) |
4 April 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
27 March 1996 | Return made up to 11/01/96; change of members
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
18 January 1996 | Return made up to 11/01/95; full list of members (6 pages) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 January 1996 | Full accounts made up to 31 January 1995 (10 pages) |
8 January 1996 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 45 greystoke court hanger lane london W5 1EN (1 page) |
3 January 1996 | Ad 15/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |