Kingston Upon Thames
Surrey
KT2 6QZ
Director Name | Mr Ahmad Mirfakhrai |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2012(12 years after company formation) |
Appointment Duration | 5 years (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ |
Secretary Name | Ali Razavi |
---|---|
Nationality | Iranian,British |
Status | Resigned |
Appointed | 13 March 2000(3 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Salisbury Square Hatfield AL9 5AD |
Director Name | Haiedeh Maroof |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 September 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 January 2001) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 104 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Haiedeh Maroof |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 September 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 January 2001) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 104 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Ali Razavi |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Iranian,British |
Status | Resigned |
Appointed | 05 January 2001(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6a Salisbury Square Hatfield AL9 5AD |
Secretary Name | Jamileh Karimian |
---|---|
Nationality | Iranian British |
Status | Resigned |
Appointed | 05 January 2001(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 34 Natal Road London N11 2HX |
Director Name | Jamileh Karimian |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Iranian British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2005) |
Role | Business Woman |
Correspondence Address | 34 Natal Road London N11 2HX |
Director Name | Jamileh Karimian |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Iranian British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2005) |
Role | Business Woman |
Correspondence Address | 34 Natal Road London N11 2HX |
Director Name | Kylie Mettam |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 28 Woodgrange House 429 Uxbridge Road Ealing London W5 3NW |
Secretary Name | Kylie Mettam |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2012) |
Role | Company Director |
Correspondence Address | 28 Woodgrange House 429 Uxbridge Road Ealing London W5 3NW |
Secretary Name | Mr Masoud Ataei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 33 Hanger Lane London W5 3HJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01923 225324 |
---|---|
Telephone region | Watford |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
50 at £1 | Ahmad Mirfakhrai 50.00% Ordinary |
---|---|
50 at £1 | Haydeh Maroof 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£534 |
Cash | £1,972 |
Current Liabilities | £7,847 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 February 2016 | Statement of affairs with form 4.19 (5 pages) |
12 February 2016 | Statement of affairs with form 4.19 (5 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Resolutions
|
12 February 2016 | Appointment of a voluntary liquidator (1 page) |
8 February 2016 | Registered office address changed from 415 st Albans Road North Watford Hertfordshire WD24 5PR to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 415 st Albans Road North Watford Hertfordshire WD24 5PR to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 8 February 2016 (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mrs Haydeh Maroof on 1 February 2015 (2 pages) |
22 July 2015 | Director's details changed for Mrs Haydeh Maroof on 1 February 2015 (2 pages) |
22 July 2015 | Director's details changed for Mrs Haydeh Maroof on 1 February 2015 (2 pages) |
22 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Termination of appointment of Masoud Ataei as a secretary on 31 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Masoud Ataei as a secretary on 31 August 2014 (1 page) |
9 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Appointment of Mr Ahmad Mirfakhrai as a director (2 pages) |
8 April 2013 | Termination of appointment of Kylie Mettam as a secretary (1 page) |
8 April 2013 | Termination of appointment of Kylie Mettam as a secretary (1 page) |
8 April 2013 | Appointment of Mr Ahmad Mirfakhrai as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Haiedeh Maroof as a director (1 page) |
6 January 2011 | Secretary's details changed for Masoud Ataei on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Masoud Ataei on 6 January 2011 (2 pages) |
6 January 2011 | Appointment of Mrs Haydeh Maroof as a director (2 pages) |
6 January 2011 | Secretary's details changed for Masoud Ataei on 6 January 2011 (2 pages) |
6 January 2011 | Termination of appointment of Haiedeh Maroof as a director (1 page) |
6 January 2011 | Appointment of Mrs Haydeh Maroof as a director (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Director's details changed for Haiedeh Maroof on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Haiedeh Maroof on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Haiedeh Maroof on 1 February 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 August 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 415 st albans road north watford hertfordshire WD2 5PR (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 415 st albans road north watford hertfordshire WD2 5PR (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Return made up to 10/03/06; full list of members
|
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Return made up to 10/03/06; full list of members
|
14 July 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members
|
19 March 2004 | Return made up to 10/03/04; full list of members
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 June 2003 | Return made up to 10/03/03; full list of members (6 pages) |
21 June 2003 | Return made up to 10/03/03; full list of members (6 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
5 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 10/03/01; full list of members
|
25 May 2001 | Return made up to 10/03/01; full list of members
|
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
16 November 2000 | Ad 13/11/00--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
16 November 2000 | Ad 13/11/00--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 415 saint albans road watford hertfordshire WD2 5PR (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 415 saint albans road watford hertfordshire WD2 5PR (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 March 2000 | Incorporation (13 pages) |
10 March 2000 | Incorporation (13 pages) |