London
NW2 6GY
Director Name | Mr Keith Stanley Dunford |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 2 Marlborough Road Middlesex Ashford TW15 3QA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Affy Dilmaghani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Seymour Place London W1H 7NR |
Director Name | Mojtaba Esfahlani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Seymour Place London W1H 7NR |
Secretary Name | Mojtaba Esfahlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Seymour Place London W1H 7NR |
Director Name | Mrs Manijeh Samadian |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Seymour Place London W1H 7NR |
Director Name | Mr Mohammad Hossein Ghorabian |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Seymour Place London W1H 7NR |
Telephone | 020 77244999 |
---|---|
Telephone region | London |
Registered Address | Unit 107 China House, 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,658 |
Current Liabilities | £3,658 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
27 December 2021 | Registered office address changed from 32 Seymour Place London W1H 7NR to Unit 107 China House, 401 Edgware Road London NW2 6GY on 27 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
2 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Keith Stanley Dunford as a director on 10 May 2017 (2 pages) |
4 July 2017 | Appointment of Mr Keith Stanley Dunford as a director on 10 May 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 June 2015 | Termination of appointment of Mohammad Hossein Ghorabian as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Mohammad Hossein Ghorabian as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Mohammad Hossein Ghorabian as a director on 1 June 2015 (1 page) |
15 May 2015 | Appointment of Dr Ayoub Shirvani as a director on 1 February 2015 (2 pages) |
15 May 2015 | Appointment of Dr Ayoub Shirvani as a director on 1 February 2015 (2 pages) |
15 May 2015 | Appointment of Dr Ayoub Shirvani as a director on 1 February 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Appointment of Mr Mohammad Hossein Ghorabian as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 March 2014 | Appointment of Mr Mohammad Hossein Ghorabian as a director (2 pages) |
4 March 2014 | Termination of appointment of Manijeh Samadian as a director (1 page) |
4 March 2014 | Termination of appointment of Manijeh Samadian as a director (1 page) |
28 May 2013 | Second filing of AP01 previously delivered to Companies House
|
28 May 2013 | Second filing of AP01 previously delivered to Companies House
|
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Mojtaba Esfahlani as a secretary (1 page) |
22 February 2013 | Appointment of Mrs Manijeh Samadian as a director
|
22 February 2013 | Termination of appointment of Affy Dilmaghani as a director (1 page) |
22 February 2013 | Termination of appointment of Mojtaba Esfahlani as a director (1 page) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Mojtaba Esfahlani as a secretary (1 page) |
22 February 2013 | Termination of appointment of Mojtaba Esfahlani as a director (1 page) |
22 February 2013 | Termination of appointment of Affy Dilmaghani as a director (1 page) |
22 February 2013 | Appointment of Mrs Manijeh Samadian as a director
|
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Affy Dilmaghani on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mojtaba Esfahlani on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mojtaba Esfahlani on 1 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 32 Seymour Place London W1H 5WJ on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 32 Seymour Place London W1H 5WJ on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Affy Dilmaghani on 1 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 32 Seymour Place London W1H 5WJ on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mojtaba Esfahlani on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Affy Dilmaghani on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 October 2008 | Return made up to 09/07/08; no change of members (9 pages) |
8 October 2008 | Return made up to 09/07/08; no change of members (9 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 August 2008 | Return made up to 09/07/07; full list of members (5 pages) |
13 August 2008 | Return made up to 09/07/07; full list of members (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 February 2004 | Return made up to 09/07/03; full list of members
|
28 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 February 2004 | Return made up to 09/07/03; full list of members
|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
11 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2002 | Return made up to 09/07/01; full list of members (6 pages) |
14 February 2002 | Return made up to 09/07/01; full list of members (6 pages) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | Return made up to 09/07/00; full list of members (6 pages) |
13 October 2000 | Return made up to 09/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
9 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2000 | Return made up to 09/07/99; full list of members
|
3 May 2000 | Return made up to 09/07/99; full list of members
|
4 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1999 | New secretary appointed;new director appointed (1 page) |
20 May 1999 | New director appointed (1 page) |
20 May 1999 | New director appointed (1 page) |
20 May 1999 | New secretary appointed;new director appointed (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: c/o nationwide company services LIMITED somerset house temple street birmingham west midlands B2 5DN (1 page) |
19 November 1998 | Ad 30/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Ad 30/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: c/o nationwide company services LIMITED somerset house temple street birmingham west midlands B2 5DN (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (11 pages) |
9 July 1998 | Incorporation (11 pages) |