London
W3 0LP
Secretary Name | Ali Reza Vahedi |
---|---|
Nationality | British,Iranian |
Status | Closed |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Mr Mahmoud Ghezelbashan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dundas Gardens West Molesey Surrey KT8 1RX |
Director Name | Ali Reza Vahedi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British,Iranian |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kingston Lane Teddington Middlesex TW11 9HN |
Secretary Name | Emanuel David Kleyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £385,958 |
Cash | £3,477 |
Current Liabilities | £186,481 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 November 2013 | Termination of appointment of Ali Vahedi as a director (2 pages) |
---|---|
8 January 2010 | Order of court to wind up (2 pages) |
8 December 2009 | Order of court to wind up (1 page) |
3 December 2009 | Appointment of a liquidator (1 page) |
1 December 2009 | Order of court to wind up (2 pages) |
26 October 2009 | Registered office address changed from 66 Thornbury Gardens Borehamwood Herts WD6 1RE on 26 October 2009 (1 page) |
21 July 2009 | Appointment of provisional liquidator (7 pages) |
25 May 2009 | Appointment terminated director mahmoud ghezelbashan (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Return made up to 16/07/08; full list of members (5 pages) |
2 March 2009 | Director and secretary's change of particulars / ali vahedi / 01/12/2007 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 66 thornbury gardens borehamwood herts WD6 1RE (1 page) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 October 2006 | Return made up to 16/07/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 September 2004 | Return made up to 16/07/04; full list of members
|
27 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Ad 16/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 1999 | Incorporation (17 pages) |