Ringway
London
N11 2UT
Secretary Name | Mr Ramin Ghaffari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(1 month after company formation) |
Appointment Duration | 21 years, 4 months (closed 22 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Director Name | Mr Ramin Ghaffari |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 January 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 89005685 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Mousadek Sousi 45.00% Ordinary |
---|---|
44 at £1 | S. Sousi 44.00% Ordinary |
11 at £1 | Ramin Ghaffari 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,956 |
Cash | £584 |
Current Liabilities | £91,541 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
24 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Secretary's details changed for Dr Ramin Ghaffari on 1 January 2014 (1 page) |
3 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Dr Ramin Ghaffari on 1 January 2014 (2 pages) |
3 October 2014 | Director's details changed for Mousadek Soussi on 1 January 2014 (2 pages) |
3 October 2014 | Director's details changed for Mousadek Soussi on 1 January 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Dr Ramin Ghaffari on 1 January 2014 (1 page) |
3 October 2014 | Director's details changed for Dr Ramin Ghaffari on 1 January 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 October 2010 | Director's details changed for Mousadek Soussi on 20 August 2010 (2 pages) |
23 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 320 high road london N22 8JR (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Return made up to 20/08/07; full list of members (7 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 20/08/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
27 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
30 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
13 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (7 pages) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members
|
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
1 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
29 September 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 September 1998 | Return made up to 20/08/98; full list of members
|
7 October 1997 | Company name changed filestore LIMITED\certificate issued on 08/10/97 (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 320 high road wood green london N22 4JR (1 page) |
20 August 1997 | Incorporation (16 pages) |