Beaconsfield
Buckinghamshire
HP9 1HL
Secretary Name | Ali Koochekzadeh Yazdi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Gregories Road Beaconsfield Buckinghamshire HP9 1HL |
Director Name | Hosaein Fatahi Bafghi |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 1st Floor South Shiraz St No 99 Mollasadra Avenue Tehran 14358 |
Director Name | Sayed Ali Akbar Mirdehghanei Taftei |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 2nd Floor South Shiraz St No 99 Mollasadra Avenue Tehran 14358 |
Director Name | Sayed Ali Mohammad Shahvali |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 2nd Floor South Shiraz St No 99 Mollasadra Avenue Tehran 14358 |
Director Name | Ali Asghar Sherkat |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | 1st Floor South Shiraz St No 99 Mollasadra Avenue Tehran 14358 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 18 Bentinck Street London W1M 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 June 1997 | Return made up to 23/03/97; no change of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: the european business centre the hyde edgware road colindale london NW9 5AE (1 page) |
7 June 1996 | Return made up to 23/03/96; full list of members (8 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 18 bentinck street london W1M 5RL (1 page) |
29 March 1995 | Resolutions
|
29 March 1995 | Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Incorporation (32 pages) |