Company NameB. Tasdighi Admin. Services Limited
Company StatusDissolved
Company Number02977219
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Mahin Tasdighi
NationalityBritish
StatusClosed
Appointed14 October 1994(4 days after company formation)
Appointment Duration20 years (closed 14 October 2014)
RoleCompany Director
Correspondence AddressFlat 5 1-4
Christina Street
London
EC2A 4PA
Director NameMr Arash Tasdighi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 14 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1-4
Christina Street
London
EC2A 4PA
Director NameMr Babak Tasdighi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 14 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 5 1-4
Christina Street
London
EC2A 4PA
Director NameMr Bahman Tasdighi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 14 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameBahman Tasdighi (Corporation)
StatusClosed
Appointed01 June 2011(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 14 October 2014)
Correspondence AddressFlat 5 1-4 Christina Street
London
EC2A 4AP
Director NameMr Bahman Tasdighi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 days after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressFlat 5 1-4
Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

4 at £1Babak Tasdighi
25.00%
Ordinary
4 at £1Bahman Tasdighi
25.00%
Ordinary
4 at £1Mr Arash Tasdighi
25.00%
Ordinary
4 at £1Mrs Mahin Tasdighi
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 16
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Director's details changed for Bahman Tasdighi on 3 May 2012 (2 pages)
11 October 2012Secretary's details changed for Mahin Tasdighi on 3 May 2012 (1 page)
11 October 2012Register inspection address has been changed from Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ England (1 page)
11 October 2012Director's details changed for Mr Babak Tasdighi on 3 May 2012 (2 pages)
11 October 2012Secretary's details changed for Mahin Tasdighi on 3 May 2012 (1 page)
11 October 2012Director's details changed for Mr Arash Tasdighi on 3 May 2012 (2 pages)
11 October 2012Director's details changed for Mr Babak Tasdighi on 3 May 2012 (2 pages)
11 October 2012Director's details changed for Bahman Tasdighi on 3 May 2012 (2 pages)
11 October 2012Director's details changed for Mr Arash Tasdighi on 3 May 2012 (2 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
31 May 2012Registered office address changed from Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ on 31 May 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
25 July 2011Appointment of Bahman Tasdighi as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Director's details changed for Babak Tasdighi on 10 October 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Mr Bahman Tasdighi on 10 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
23 March 2009Director appointed bahman tasdighi (2 pages)
18 December 2008Ad 01/12/08\gbp si 3@1=3\gbp ic 13/16\ (2 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
24 June 2008Director appointed babak tasdighi (2 pages)
18 June 2008Appointment terminated director bahman tasdighi (1 page)
18 June 2008Ad 01/04/08\gbp si 4@1=4\gbp ic 9/13\ (2 pages)
10 June 2008Ad 31/05/08\gbp si 3@1=3\gbp ic 6/9\ (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 10/10/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 10/10/06; full list of members (7 pages)
5 April 2006Ad 20/03/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 May 2005Ad 01/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2005New director appointed (2 pages)
20 October 2004Return made up to 10/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2002Return made up to 10/10/02; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 October 1999Return made up to 10/10/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 November 1998Registered office changed on 18/11/98 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
21 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 21/10/97
(4 pages)
17 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor 7 portland place london W1N 3AA (1 page)
19 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996Full accounts made up to 31 March 1996 (8 pages)
12 October 1995Return made up to 10/10/95; full list of members (6 pages)