Stanmore
HA7 3QZ
Secretary Name | Zabi Vojdani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Chartley Avenue Stanmore HA7 3QZ |
Director Name | Malihe Vojdani |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Chartley Avenue Stanmore HA7 3QZ |
Director Name | Mehran Vojdani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 73 Merlin House Napier Road Enfield Middlesex EN3 4QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 34 Chartley Avenue Stanmore HA7 3QZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
90 at £1 | Zabi Vojdani 90.00% Ordinary |
---|---|
10 at £1 | Malihe Vojdani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,067 |
Cash | £67 |
Current Liabilities | £2,134 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Zabi Vojdani on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Malihe Vojdani on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Malihe Vojdani on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Zabi Vojdani on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Zabi Vojdani on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Zabi Vojdani on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Zabi Vojdani on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Malihe Vojdani on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Zabi Vojdani on 3 February 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Registered office address changed from 47 the Oxleys Old Harlow Essex CM17 0EA on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 47 the Oxleys Old Harlow Essex CM17 0EA on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 47 the Oxleys Old Harlow Essex CM17 0EA on 8 October 2013 (1 page) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Director's details changed for Malihe Vojdani on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Zabi Vojdani on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Malihe Vojdani on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Zabi Vojdani on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 39 ashton lane sale cheshire M33 5PA (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 39 ashton lane sale cheshire M33 5PA (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 22 manor road sale cheshire M33 7FL (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 22 manor road sale cheshire M33 7FL (1 page) |
28 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 April 2002 | Return made up to 19/01/02; full list of members (7 pages) |
8 April 2002 | Return made up to 19/01/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
9 March 2001 | Return made up to 19/01/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 19/01/01; full list of members (7 pages) |
15 November 2000 | (5 pages) |
15 November 2000 | (5 pages) |
2 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
15 February 1999 | Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 22 manor road sale cheshire M33 7FL (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 22 manor road sale cheshire M33 7FL (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (12 pages) |
19 January 1999 | Incorporation (12 pages) |