Toronto
Ontario
Cyprus
Director Name | Manoucher Etminan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wilton Mews London SW1X 7AR |
Director Name | Mr Robin Howard Franklin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 May 1996) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Rivulus Heybridge Basin Maldon Essex CM9 4RP |
Secretary Name | Mr Bryan Edward Bletso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broomfield Park Westcott Surrey RH4 3QQ |
Director Name | Henny Etminan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2003) |
Role | V P Sales And Marketing |
Correspondence Address | 703 Clayson Road Toronto M9m 2h4 Canada |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | PNB Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 31 Harley Street London W1N 1DA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | manoucher.com |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Manoucher Etminan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,894 |
Cash | £99,401 |
Current Liabilities | £17,121 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 1996 | Delivered on: 29 February 1996 Persons entitled: Capital & Counties PLC Classification: Tenancy agreemeent Secured details: The performance of the tenant's covenants under the terms of the tenancy agreement. Particulars: The rent deposit of £2,850. Outstanding |
---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (10 pages) |
8 April 2016 | Registered office address changed from 14 New Street London EC2M 4HE England to Bridge House London Bridge London SE1 9QR on 8 April 2016 (1 page) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Resolutions
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 November 2015 | Registered office address changed from 14 New Street London EC2M 4TR to 14 New Street London EC2M 4HE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 14 New Street London EC2M 4TR to 14 New Street London EC2M 4HE on 4 November 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
27 March 2015 | Termination of appointment of Bryan Edward Bletso as a secretary on 27 March 2015 (1 page) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 March 2015 | Appointment of Mrs Henny Demopoulos as a director on 19 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Manoucher Etminan as a director on 19 February 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 March 2014 | Register inspection address has been changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom (1 page) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Director's details changed for Manoucher Etminan on 1 April 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Manoucher Etminan on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Ad 31/12/03--------- £ si 998@1 (2 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
25 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
26 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Accounts made up to 31 December 1997 (10 pages) |
5 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
10 June 1998 | Return made up to 24/04/98; full list of members (8 pages) |
6 November 1997 | Accounts made up to 31 December 1994 (4 pages) |
6 November 1997 | Accounts made up to 31 December 1995 (8 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
25 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
10 October 1996 | Resolutions
|
20 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 31 harley street london W1N 1DA (1 page) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Return made up to 12/05/95; full list of members (6 pages) |
6 December 1995 | New director appointed (2 pages) |
7 November 1995 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1994 | Company name changed\certificate issued on 27/05/94 (2 pages) |
12 May 1994 | Incorporation (17 pages) |