London
SW7 1HD
Secretary Name | Shahpari Nazemi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 08 September 2009) |
Role | Fashion Designer |
Correspondence Address | 38 Montpelier Street London SW7 1HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Lowndes Street London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2009 | Application for striking-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 30 lowndes street london SW1X 9JQ (1 page) |
12 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 June 2006 | Return made up to 16/02/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Return made up to 16/02/04; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 June 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
10 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
6 February 1998 | Return made up to 16/02/97; no change of members (4 pages) |
17 December 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
17 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
17 December 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
27 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Return made up to 16/02/96; full list of members (6 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: c/o anthony simmons & co 7/9 perrins court hampstead london NW3 1QS (1 page) |
27 April 1997 | Resolutions
|
8 April 1997 | Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Company name changed speed 4808 LIMITED\certificate issued on 26/04/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |