London
SW8 5BZ
Secretary Name | Jami Tehrani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Canons Grove House Staplehay Trull Taunton Somerset TA3 7HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,897 |
Current Liabilities | £3,403 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Return made up to 12/08/08; full list of members (6 pages) |
22 December 2008 | Return made up to 12/08/08; full list of members (6 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 March 2008 | Return made up to 12/08/00; full list of members (5 pages) |
5 March 2008 | Director's Change of Particulars / hossein rahmanian / 12/08/2000 / Nationality was: iranian, now: british; HouseName/Number was: , now: flat 92 riverside court; Street was: grun court, now: nine elms lane; Area was: 70 wapping lane, now: ; Post Code was: E1 9RL, now: SW8 5BZ (1 page) |
5 March 2008 | Return made up to 12/08/07; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/07; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/06; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/05; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/00; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/01; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/03; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/02; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/04; full list of members (5 pages) |
5 March 2008 | Director's change of particulars / hossein rahmanian / 12/08/2000 (1 page) |
5 March 2008 | Return made up to 12/08/04; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/06; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/01; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/05; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/99; full list of members (8 pages) |
5 March 2008 | Return made up to 12/08/02; full list of members (5 pages) |
5 March 2008 | Return made up to 12/08/99; full list of members (8 pages) |
5 March 2008 | Return made up to 12/08/03; full list of members (5 pages) |
4 March 2008 | Restoration by order of the court (2 pages) |
4 March 2008 | Restoration by order of the court (2 pages) |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
14 September 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (13 pages) |