Company NameOriental Heritage Limited
Company StatusDissolved
Company Number03673354
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameRandrive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameFarnad Peyman Fard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIranian
StatusClosed
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 15 May 2012)
RoleCarpet Dealer
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Queens Gate
London
SW7 5HR
Director NameGuitty Peyman-Fard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed18 March 1999(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Queens Gate
London
SW7 5HR
Director NameAbolfazl Ramezani Moghaddam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed10 March 1999(3 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 15 March 1999)
RoleImp-Exp
Correspondence Address160 Coleherne Court
Redcliffe Gardens
London
Asw5 0dx
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 January 2008)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT

Location

Registered Address47 Sloane Avenue
London
SW3 3DH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Farnad Peyman Fard
100.00%
Ordinary

Financials

Year2014
Net Worth£33,005
Current Liabilities£107,182

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(4 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(4 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(4 pages)
19 December 2009Director's details changed for Farnad Peyman Fard on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Farnad Peyman Fard on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Guitty Peyman-Fard on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Guitty Peyman-Fard on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 December 2009Director's details changed for Guitty Peyman-Fard on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Farnad Peyman Fard on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 November 2008Return made up to 09/11/08; full list of members (3 pages)
20 November 2008Return made up to 09/11/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 June 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
17 June 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
1 February 2008Registered office changed on 01/02/08 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
1 February 2008Secretary resigned (1 page)
11 January 2008Return made up to 09/11/07; full list of members (2 pages)
11 January 2008Return made up to 09/11/07; full list of members (2 pages)
13 August 2007Return made up to 09/11/06; full list of members (2 pages)
13 August 2007Return made up to 09/11/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
20 October 2006Registered office changed on 20/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Return made up to 09/11/05; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Return made up to 09/11/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
2 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
16 November 2004Return made up to 09/11/04; full list of members (7 pages)
16 November 2004Return made up to 09/11/04; full list of members (7 pages)
28 October 2004Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
28 October 2004Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
2 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
12 December 2003Return made up to 24/11/03; full list of members (7 pages)
12 December 2003Return made up to 24/11/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
12 December 2002Return made up to 24/11/02; full list of members (7 pages)
12 December 2002Return made up to 24/11/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 November 2000 (11 pages)
21 March 2001Full accounts made up to 30 November 2000 (11 pages)
8 December 2000Return made up to 24/11/00; full list of members (6 pages)
8 December 2000Return made up to 24/11/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 November 1999 (12 pages)
24 March 2000Full accounts made up to 30 November 1999 (12 pages)
22 December 1999Return made up to 24/11/99; full list of members (7 pages)
22 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
4 February 1999Company name changed randrive LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1999Company name changed randrive LIMITED\certificate issued on 05/02/99 (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (2 pages)
2 February 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (2 pages)
2 February 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1998Incorporation (15 pages)