London
W4 1RX
Secretary Name | Marco Di Franco |
---|---|
Status | Resigned |
Appointed | 01 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | Swan Centre Fishers Lane Chiswick London W4 1RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2003) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2008) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | Swan Centre Fishers Lane Chiswick London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
2 at £1 | Salar Rahmanian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,389 |
Current Liabilities | £10,601 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Termination of appointment of Marco Di Franco as a secretary on 17 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Marco Di Franco as a secretary (1 page) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 June 2010 | Appointment of Marco Di Franco as a secretary (1 page) |
17 June 2010 | Appointment of Marco Di Franco as a secretary (1 page) |
9 June 2010 | Registered office address changed from 34 Burlington Lane London W4 2RR United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 34 Burlington Lane London W4 2RR United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 34 Burlington Lane London W4 2RR United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Salar Rahmanian on 9 June 2010 (2 pages) |
14 May 2010 | Director's details changed for Salar Rahmanian on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Salar Rahmanian on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Salar Rahmanian on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 20/04/09; full list of members (3 pages) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Director's change of particulars / salar rahmanian / 01/01/2009 (1 page) |
10 September 2009 | Return made up to 20/04/09; full list of members (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from swan centre fishers lane london W4 1RX united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from swan centre fishers lane london W4 1RX united kingdom (1 page) |
10 September 2009 | Director's Change of Particulars / salar rahmanian / 01/01/2009 / HouseName/Number was: swan centre, now: 34; Street was: fishers lane, now: burlington lane; Post Code was: W4 1RX, now: W4 2RR (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from swan centre fishers lane chiswick london W4 1RX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from swan centre fishers lane chiswick london W4 1RX (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 20/04/08; full list of members (3 pages) |
26 November 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 November 2008 | Appointment Terminated Secretary arm secretaries LIMITED (1 page) |
25 November 2008 | Director's change of particulars / salar rahmanian / 10/04/2008 (1 page) |
25 November 2008 | Director's Change of Particulars / salar rahmanian / 10/04/2008 / HouseName/Number was: , now: swan centre; Street was: 25 vale road, now: fishers lane; Post Town was: windsor, now: london; Region was: berkshire, now: ; Post Code was: SL4 5JZ, now: W4 1RX; Country was: , now: united kingdom (1 page) |
25 November 2008 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: swam centre fisher lane london W4 1RX (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: swam centre fisher lane london W4 1RX (1 page) |
4 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
4 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
10 October 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 October 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
26 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Location of register of members (1 page) |
5 February 2004 | Location of register of members (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Location of register of members (1 page) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 June 2003 | Return made up to 20/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 20/04/03; full list of members (6 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
29 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page) |
28 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
21 June 1999 | Return made up to 20/04/99; full list of members
|
21 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director resigned (2 pages) |
14 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
14 July 1998 | Secretary resigned (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary resigned (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
14 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
20 April 1998 | Incorporation (17 pages) |