London
SW1H 9AA
Director Name | Mitra Atefi Gorakani |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 September 1999(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 August 2008) |
Role | Manager |
Correspondence Address | Modarres Avenue, 21 Laleh Alley Arak Iran Foreign |
Director Name | Afsoun Najmulhoda |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 September 1999(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 2010) |
Role | Managing Director |
Correspondence Address | 23 Lesi Ukrainky Blvd Apt 89 Kiev 0113333 Ukraine |
Secretary Name | Afsoun Najmulhoda |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 09 September 1999(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 2010) |
Role | Managing Director |
Correspondence Address | 23 Lesi Ukrainky Blvd Apt 89 Kiev 0113333 Ukraine |
Director Name | Mr Abdol Hossein Salehianpour |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 South Crescent Southend-On-Sea Essex SS2 6TA |
Director Name | Mr Ali Mohammedkhani Omran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 08 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2012) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | Apt 54 21 Lesya Ukrainka Blvd Kiev 011 3333 |
Secretary Name | Mr Ramesh Patel |
---|---|
Status | Resigned |
Appointed | 19 February 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 53 Islington Park Street London N1 1QB |
Secretary Name | Mr Abdul Hussein Salehianpour |
---|---|
Status | Resigned |
Appointed | 01 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 23 The Fairway Southgate London N14 4PA |
Director Name | Mr Hamid Reza Minai |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 October 2011(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2011) |
Role | Manager |
Country of Residence | Ukraine |
Correspondence Address | 23 Boulevard Lesya Ukrainka Apt 89 Kiev 011 3333 |
Director Name | Ms Khadijeh Minai |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 October 2011(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2011) |
Role | Manager |
Country of Residence | Iran |
Correspondence Address | 23 Boulevard Lesya Ukrainka Apt 89 Kiev 011 3333 |
Secretary Name | Mrs Pearl Cannon |
---|---|
Status | Resigned |
Appointed | 14 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 31 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | Mrs Pearl Annette Cannon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2010) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 51 Copse Wood Way Northwood HA6 2TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Abdol Hossein Salehianpour 80.00% Ordinary |
---|---|
10k at £1 | Khadijeh M.s Minai 20.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
5 March 2023 | Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 5 March 2023 (1 page) |
22 February 2023 | Registered office address changed from 53 Suraj Chambers Islington Park Street London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 22 February 2023 (1 page) |
8 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
9 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 April 2017 | Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page) |
4 April 2017 | Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page) |
4 April 2017 | Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page) |
4 April 2017 | Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 January 2015 | Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page) |
23 October 2014 | Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages) |
23 October 2014 | Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Ali Mohammedkhani Omran as a director (1 page) |
26 November 2012 | Termination of appointment of Ali Mohammedkhani Omran as a director (1 page) |
8 August 2012 | Appointment of Mrs Pearl Cannon as a director (2 pages) |
8 August 2012 | Appointment of Mrs Pearl Cannon as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2011 (15 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2011 (15 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Abdul Salehianpour as a secretary (1 page) |
13 January 2012 | Termination of appointment of Abdul Salehianpour as a secretary (1 page) |
13 January 2012 | Termination of appointment of Hamid Minai as a director (1 page) |
13 January 2012 | Termination of appointment of Khadijeh Minai as a director (1 page) |
13 January 2012 | Termination of appointment of Khadijeh Minai as a director (1 page) |
13 January 2012 | Termination of appointment of Hamid Minai as a director (1 page) |
23 December 2011 | Appointment of Ms Khadijeh Minai as a director (2 pages) |
23 December 2011 | Appointment of Mr Hamid Reza Minai as a director (2 pages) |
23 December 2011 | Appointment of Mrs Pearl Cannon as a secretary (2 pages) |
23 December 2011 | Appointment of Mrs Pearl Cannon as a secretary (2 pages) |
23 December 2011 | Appointment of Mr Hamid Reza Minai as a director (2 pages) |
23 December 2011 | Appointment of Ms Khadijeh Minai as a director (2 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders
|
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders
|
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders
|
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders
|
4 April 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 4 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Ramesh Patel as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ramesh Patel as a secretary (1 page) |
1 April 2011 | Appointment of Mr Abdul Hussein Salehianpour as a secretary (2 pages) |
1 April 2011 | Appointment of Mr Abdul Hussein Salehianpour as a secretary (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Ali Mohammedkhani Omran on 16 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Ali Mohammedkhani Omran on 16 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Ali Mohammadkhani Omran on 1 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Ali Mohammadkhani Omran on 1 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Ali Mohammadkhani Omran on 1 March 2010 (2 pages) |
21 May 2010 | Appointment of Mr Ramesh Patel as a secretary (1 page) |
21 May 2010 | Director's details changed for Ali Mohammadkhani Omran on 19 February 2010 (2 pages) |
21 May 2010 | Termination of appointment of Afsoun Najmulhoda as a secretary (1 page) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Termination of appointment of Afsoun Najmulhoda as a director (1 page) |
21 May 2010 | Termination of appointment of Khadijeh Minai as a director (1 page) |
21 May 2010 | Termination of appointment of Afsoun Najmulhoda as a director (1 page) |
21 May 2010 | Director's details changed for Ali Mohammadkhani Omran on 19 February 2010 (2 pages) |
21 May 2010 | Termination of appointment of Afsoun Najmulhoda as a secretary (1 page) |
21 May 2010 | Termination of appointment of Khadijeh Minai as a director (1 page) |
21 May 2010 | Appointment of Mr Ramesh Patel as a secretary (1 page) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
28 April 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
19 August 2009 | Director and secretary's change of particulars / afsoun najmulhoda / 17/07/2009 (2 pages) |
19 August 2009 | Director and secretary's change of particulars / afsoun najmulhoda / 17/07/2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 April 2009 | Director appointed khadijeh minai (1 page) |
6 April 2009 | Director appointed khadijeh minai (1 page) |
25 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
25 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
25 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
25 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
31 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
24 October 2008 | Director appointed ali mohammadkhani omran (1 page) |
24 October 2008 | Director appointed ali mohammadkhani omran (1 page) |
21 August 2008 | Appointment terminated director mitra atefi gorakani (1 page) |
21 August 2008 | Appointment terminated director mitra atefi gorakani (1 page) |
4 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
9 December 2003 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: suraj chambers 53 islington park street, london N1 1QB (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: suraj chambers 53 islington park street, london N1 1QB (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
31 August 2003 | Return made up to 06/09/03; full list of members
|
31 August 2003 | Return made up to 06/09/03; full list of members
|
4 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 November 2002 | Company name changed euro industrial trading LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed euro industrial trading LIMITED\certificate issued on 08/11/02 (2 pages) |
3 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
3 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 September 2001 | Return made up to 06/09/01; full list of members
|
5 September 2001 | Return made up to 06/09/01; full list of members
|
8 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
24 September 1999 | Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 September 1999 | Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 September 1999 | Company name changed euro industrial LIMITED\certificate issued on 16/09/99 (2 pages) |
15 September 1999 | Company name changed euro industrial LIMITED\certificate issued on 16/09/99 (2 pages) |
6 September 1999 | Incorporation (14 pages) |
6 September 1999 | Incorporation (14 pages) |