London
SW11 4AD
Director Name | Mr Surud Hiwaizi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cambridge Avenue New Malden Surrey KT3 4LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | medoroux.com |
---|
Registered Address | 11 Regency Parade London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr M.r.t. Pasdar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,948 |
Cash | £2,991 |
Current Liabilities | £162,861 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 5 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 5 August 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Same-Day Company Services Limited as a secretary (2 pages) |
25 June 2012 | Appointment of Mr Surud Hiwaizi as a director (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Same-Day Company Services Limited on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 6 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Same-Day Company Services Limited on 6 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 October 2007 | Return made up to 06/08/07; full list of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
7 September 2000 | Return made up to 12/08/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 September 1999 | Return made up to 12/08/99; no change of members
|
20 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 May 1998 | Ad 30/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1997 | Return made up to 12/08/97; full list of members
|
18 August 1996 | Registered office changed on 18/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
12 August 1996 | Incorporation (13 pages) |