London
NW11 7ES
Director Name | Connie Evelyn Takarangi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | New Zelander |
Status | Resigned |
Appointed | 14 August 1997(3 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 June 2014) |
Role | Manager & Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 1041 Finchley Road London NW11 7ES |
Secretary Name | Dr Reza Dehghani |
---|---|
Nationality | New Zelander |
Status | Resigned |
Appointed | 14 August 1997(3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 December 2014) |
Role | Vet Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1041a Finchley Road London NW11 7ES |
Director Name | Dr Reza Dehghani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | New Zelander |
Status | Resigned |
Appointed | 01 August 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 December 2014) |
Role | Vet Surgeon |
Country of Residence | England |
Correspondence Address | 1041a Finchley Road London NW11 7ES |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 1041 Finchley Road London NW11 7ES |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
2 at £1 | Reza Dehghani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,357 |
Cash | £2 |
Current Liabilities | £68,289 |
Latest Accounts | 29 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
13 November 2000 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £148,500.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 1041 finchley road temple fortune london t/no MX236408. Outstanding |
---|
18 August 2023 | Micro company accounts made up to 29 August 2022 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
28 August 2022 | Micro company accounts made up to 29 August 2021 (3 pages) |
30 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
18 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
23 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-05-13
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2014 | Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page) |
13 December 2014 | Appointment of Dr. Reza Dehghani as a director on 12 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Reza Dehghani as a director on 12 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page) |
13 December 2014 | Appointment of Dr. Reza Dehghani as a director on 12 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Reza Dehghani as a secretary on 12 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Reza Dehghani as a director on 12 December 2014 (1 page) |
12 December 2014 | Director's details changed for Dr Reza Dehghani on 7 October 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Doctor Ray (Reza) D'ehghani on 6 October 2014 (1 page) |
12 December 2014 | Director's details changed for Doctor Ray (Reza) D'ehghani on 7 October 2014 (3 pages) |
12 December 2014 | Director's details changed for Dr Reza Dehghani on 7 October 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Dr Reza Dehghani on 7 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Doctor Ray (Reza) D'ehghani on 7 October 2014 (3 pages) |
12 December 2014 | Secretary's details changed for Doctor Ray (Reza) D'ehghani on 6 October 2014 (1 page) |
12 December 2014 | Secretary's details changed for Doctor Ray (Reza) D'ehghani on 6 October 2014 (1 page) |
12 December 2014 | Director's details changed for Doctor Ray (Reza) D'ehghani on 7 October 2014 (3 pages) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Doctor Ray D'ehghani on 1 May 2014 (1 page) |
10 September 2014 | Secretary's details changed for Doctor Ray D'ehghani on 1 May 2014 (1 page) |
10 September 2014 | Secretary's details changed for Doctor Ray D'ehghani on 1 May 2014 (1 page) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 June 2014 | Termination of appointment of Connie Takarangi as a director (2 pages) |
16 June 2014 | Termination of appointment of Connie Takarangi as a director (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 October 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
29 October 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
29 October 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
29 October 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 January 2011 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Connie Evelyn Takarangi on 11 August 2010 (2 pages) |
12 January 2011 | Director's details changed for Connie Evelyn Takarangi on 11 August 2010 (2 pages) |
12 January 2011 | Director's details changed for Doctor Ray D'ehghani on 11 August 2010 (2 pages) |
12 January 2011 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Secretary's details changed for Doctor Ray D'ehghani on 11 August 2010 (1 page) |
12 January 2011 | Secretary's details changed for Doctor Ray D'ehghani on 11 August 2010 (1 page) |
12 January 2011 | Director's details changed for Doctor Ray D'ehghani on 11 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 November 2008 | Return made up to 11/08/08; full list of members (7 pages) |
24 November 2008 | Return made up to 11/08/08; full list of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 November 2007 | Return made up to 11/08/07; no change of members (7 pages) |
5 November 2007 | Return made up to 11/08/07; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 December 2006 | Return made up to 11/08/06; full list of members (7 pages) |
13 December 2006 | Return made up to 11/08/06; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 November 2004 | Return made up to 11/08/04; full list of members (7 pages) |
2 November 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 March 2004 | Return made up to 11/08/03; full list of members
|
8 March 2004 | Return made up to 11/08/03; full list of members
|
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 February 2003 | Return made up to 11/08/02; full list of members (7 pages) |
20 February 2003 | Return made up to 11/08/02; full list of members (7 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 1041 finchley road london NW11 7ES (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 1041 finchley road london NW11 7ES (1 page) |
11 December 2001 | Return made up to 11/08/01; no change of members
|
11 December 2001 | Return made up to 11/08/01; no change of members
|
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
18 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 August 2000 (6 pages) |
5 October 2000 | Full accounts made up to 31 August 2000 (6 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (6 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (6 pages) |
23 December 1999 | Return made up to 11/08/99; full list of members
|
23 December 1999 | Return made up to 11/08/99; full list of members
|
30 September 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Incorporation (10 pages) |
11 August 1997 | Incorporation (10 pages) |