1a Herbert Street
London
SW1X 0HA
Director Name | Mrs Maryam Vaseghnouri |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 02 May 1995(3 weeks after company formation) |
Appointment Duration | 13 years (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 47 Rue Froixde Veaux Paris 14 France |
Secretary Name | Aysheh Matine-Daftary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(3 weeks after company formation) |
Appointment Duration | 13 years (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 33 Courtfield Road London SW7 4DB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 122 Wigmore Street London W1H 9FB |
---|
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Strike-off action suspended (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 48 conduit street london W1R 9FB (1 page) |
20 May 2002 | Return made up to 11/04/02; full list of members
|
7 July 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
8 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
12 November 1996 | Secretary's particulars changed (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
22 April 1996 | Return made up to 11/04/96; full list of members
|
14 December 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: suite 11051 72 new bond street london W1Y 9DD (1 page) |
11 April 1995 | Incorporation (14 pages) |