Kenton
Middlesex
HA3 9QB
Secretary Name | Alireza Ravanshad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | The Manor House 12-14 Warrington Gardens London W9 2PZ |
Director Name | Mr Massoud Baradaran Tabarrok |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2005) |
Role | Property |
Country of Residence | England |
Correspondence Address | 9 Silverston Way Stanmore Middlesex HA7 4HS |
Secretary Name | Monika Tabarrok |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 05 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 9 Silverston Way Stanmore Middlesex HA7 4HS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 30 Bristol Gardens London W9 2JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
50 at £1 | First Island Nominees (Guernsey) Limited 50.00% Ordinary |
---|---|
50 at £1 | Louvre Nominees One LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £655,272 |
Current Liabilities | £260,741 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2000 | Delivered on: 6 May 2000 Satisfied on: 26 September 2013 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 71 fordwych road hampstead london NW2 title number NGL200456 all fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (2 pages) |
19 October 2016 | Application to strike the company off the register (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 September 2013 | Satisfaction of charge 1 in full (1 page) |
26 September 2013 | Satisfaction of charge 1 in full (1 page) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 20/09/04; full list of members
|
29 September 2004 | Return made up to 20/09/04; full list of members
|
20 July 2004 | Strike-off action suspended (1 page) |
20 July 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
14 July 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
14 July 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 109 gloucester place london W1U 6JW (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 109 gloucester place london W1U 6JW (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page) |
7 December 2001 | Return made up to 20/09/01; full list of members (6 pages) |
7 December 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
29 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
29 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
6 May 2000 | Particulars of mortgage/charge (11 pages) |
6 May 2000 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: suite 23882 72 new bond street london W1Y 9DD (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: suite 23882 72 new bond street london W1Y 9DD (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (16 pages) |
20 September 1999 | Incorporation (16 pages) |