London
SW7 5HR
Director Name | Guitty Peyman-Fard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 18 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 36 Queens Gate London SW7 5HR |
Director Name | Abolfazl Ramezani Moghaddam |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 15 March 1999) |
Role | Imp-Exp |
Correspondence Address | 160 Coleherne Court Redcliffe Gardens London Asw5 0dx |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 January 2008) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Registered Address | 47 Sloane Avenue London SW3 3DH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Farnad Peyman Fard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,005 |
Current Liabilities | £107,182 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
19 December 2009 | Director's details changed for Farnad Peyman Fard on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Farnad Peyman Fard on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Guitty Peyman-Fard on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Guitty Peyman-Fard on 1 October 2009 (2 pages) |
19 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 December 2009 | Director's details changed for Guitty Peyman-Fard on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Farnad Peyman Fard on 1 October 2009 (2 pages) |
19 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 June 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
17 June 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
1 February 2008 | Secretary resigned (1 page) |
11 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
13 August 2007 | Return made up to 09/11/06; full list of members (2 pages) |
13 August 2007 | Return made up to 09/11/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
2 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
16 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
2 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
12 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
12 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
5 May 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
21 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
8 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
24 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
1 April 1999 | Resolutions
|
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
4 February 1999 | Company name changed randrive LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | Company name changed randrive LIMITED\certificate issued on 05/02/99 (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (2 pages) |
2 February 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (2 pages) |
2 February 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
24 November 1998 | Incorporation (15 pages) |