London
W9 1NE
Director Name | Halimeh Shahir Mastaneh Achourie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | 36 Shutton Hall Road London TW5 0PY |
Director Name | Massoud Kazemi Rashti |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 1998) |
Role | Retailer |
Correspondence Address | 12 Sherrock Gardens Hendon London NW4 4JJ |
Secretary Name | Louise Jane Kazemi-Rashti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 12 Sherrock Gardens Hendon London NW4 4JJ |
Director Name | Louise Jane Kazemi-Rashti |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2001) |
Role | Saleswoman |
Correspondence Address | 12 Sherrock Gardens Hendon London NW4 4JJ |
Secretary Name | Massoud Kazemi Rashti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 12 Sherrock Gardens Hendon London NW4 4JJ |
Director Name | Shahid Maqbool |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2008) |
Role | Businessman |
Correspondence Address | 8 Ledgers Road Slough Berkshire SL1 2QX |
Secretary Name | Masgoud Kazemi Raghti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 5 The Brookdales Bridge Lane London NW11 9JU |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 75 Carlton Hill St John's Wood London NW8 0EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from roxburghe house 273-287 regent street london W1B 2HA (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 April 2008 | Director appointed halimeh shahir mastaneh achourie (2 pages) |
1 April 2008 | Appointment terminated director shahid maqbool (1 page) |
27 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 April 2004 | Return made up to 28/03/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 September 2002 | Return made up to 28/03/02; full list of members
|
27 September 2002 | New director appointed (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
30 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
15 April 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 30 April 1997 (1 page) |
24 March 1997 | Return made up to 28/03/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 8 duke street manchester square london W1M 5AA (1 page) |
21 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
20 November 1995 | Resolutions
|
4 September 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |