London
W8 6JQ
Secretary Name | Azar Teymouri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 30 Bristol Gardens London W9 2JQ |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Mrs Ann Patricia Costello |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham House Village Road Denham Uxbridge Middlesex UB9 5BN |
Secretary Name | James Dominic Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Suite 21 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Secretary Name | Asghar Sajadpour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 30 Alexander Street London W2 5NU |
Director Name | Mr Vijay Janani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60a Ruskin Gardens Kenton Middlesex HA3 9QB |
Director Name | Mr Vijay Janani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60a Ruskin Gardens Kenton Middlesex HA3 9QB |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 30 Bristol Gardens London W9 2JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Mrs Zahra Batooneh 50.00% Ordinary |
---|---|
1 at £1 | Orion Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £284 |
Current Liabilities | £766,210 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (2 pages) |
29 May 2013 | Application to strike the company off the register (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Secretary's details changed for Azar Teymouri on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Azar Teymouri on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 22 March 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 30 June 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Director's details changed for Patrice Razzaghi on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Patrice Razzaghi on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
29 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
6 April 2009 | Appointment terminated director vijay janani (1 page) |
6 April 2009 | Appointment Terminated Director vijay janani (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 December 2008 | Director appointed vijay janani (2 pages) |
23 December 2008 | Director appointed vijay janani (2 pages) |
10 October 2008 | Secretary appointed azar teymouri (1 page) |
10 October 2008 | Appointment Terminated Director vijay janani (1 page) |
10 October 2008 | Director appointed patrice razzaghi (2 pages) |
10 October 2008 | Appointment terminated secretary asghar sajadpour (1 page) |
10 October 2008 | Secretary appointed azar teymouri (1 page) |
10 October 2008 | Appointment terminated director vijay janani (1 page) |
10 October 2008 | Appointment Terminated Secretary asghar sajadpour (1 page) |
10 October 2008 | Director appointed patrice razzaghi (2 pages) |
23 May 2008 | Return made up to 22/03/08; full list of members (6 pages) |
23 May 2008 | Return made up to 22/03/08; full list of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2008 | Particulars of mortgage/charge (7 pages) |
13 February 2008 | Particulars of mortgage/charge (7 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 58-60 berners street london W1T 3JS (1 page) |
6 December 2004 | New secretary appointed (1 page) |
6 December 2004 | New secretary appointed (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 58-60 berners street london W1T 3JS (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
8 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
9 May 2003 | Return made up to 22/03/03; full list of members (5 pages) |
9 May 2003 | Return made up to 22/03/03; full list of members (5 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
4 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 58 60 berners street london W1P 4JS (1 page) |
28 June 2001 | Return made up to 22/03/01; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 58 60 berners street london W1P 4JS (1 page) |
28 June 2001 | Return made up to 22/03/01; full list of members (5 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
3 August 2000 | Company name changed clearbrown LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed clearbrown LIMITED\certificate issued on 04/08/00 (2 pages) |
22 March 2000 | Incorporation (16 pages) |