London
NW3 1QT
Director Name | Ahmad-Reza Salar-Boroumand |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Belsize Park London NW3 4EE |
Secretary Name | Manoocher Behmaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Hanger Lane London W5 3DA |
Director Name | Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 September 1998) |
Role | Businessman |
Correspondence Address | 86a Chatsworth Road London NW2 5QU |
Director Name | Seyed Ahmad Zolfaghari |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 16 June 2006) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 30 Deans Way London N2 0JF |
Secretary Name | Nader Entessarnia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 November 1998) |
Role | Businessman |
Correspondence Address | 86a Chatsworth Road London NW2 5QU |
Secretary Name | Kambiz Zolfaghari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Flat 3 5 Belsize Avenue London NW3 4BL |
Secretary Name | Nicole Slatner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 November 1999) |
Role | Solicitor |
Correspondence Address | 11b Tennyson Road London NW6 7RT |
Secretary Name | Shala Zolfaghari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 66 Regency Lodge Adelaide Road London NW3 5ED |
Secretary Name | Anna Marie Zolfaghari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2006) |
Role | Company Director |
Correspondence Address | 58d Belsize Park London NW3 4EH |
Registered Address | 8 Regency Parade Finchley Road London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,569 |
Gross Profit | £75,527 |
Net Worth | -£205,200 |
Cash | £3,576 |
Current Liabilities | £581,709 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 July 2006 | Return made up to 27/04/06; full list of members (6 pages) |
16 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members
|
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
22 January 2002 | New secretary appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 March 2001 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Particulars of mortgage/charge (5 pages) |
11 September 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Particulars of mortgage/charge (6 pages) |
18 August 1999 | Return made up to 27/04/99; full list of members (6 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
30 June 1999 | New director appointed (2 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
17 September 1998 | Particulars of mortgage/charge (4 pages) |
15 September 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 48 conduit street london W1R 9FB (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
27 April 1998 | Incorporation (20 pages) |