London
NW4 4SJ
Director Name | Parvizian David |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 May 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 145a Shirland Road Maida Vale London W9 2EP |
Director Name | Hesam Parvisian |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 46 Selborne Garden London NW4 4SJ |
Director Name | Minnie Laturnas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2004) |
Role | Book Keeper |
Correspondence Address | 118 Sutherland Avenue Maida Vale London W9 2QP |
Director Name | Davood Parvizian |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(6 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 2007) |
Role | Electronic Eng |
Correspondence Address | 145a Shirland Road London W9 2EP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.spystoreuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72869268 |
Telephone region | London |
Registered Address | 344 Kilburn Lane Maida Vale London W9 3EF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
6 at £1 | David Parvisian 60.00% Ordinary |
---|---|
3 at £1 | Hesam Parvisian 30.00% Ordinary |
1 at £1 | Atefeh Parvisian 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,988 |
Cash | £3,958 |
Current Liabilities | £11,127 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (2 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Parvizian David on 23 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 25/01/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 25/01/05; full list of members (8 pages) |
8 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Return made up to 25/01/03; full list of members
|
5 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 May 2001 | Return made up to 25/01/01; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
21 June 1999 | Ad 27/04/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
25 January 1999 | Incorporation (13 pages) |