Red Cross Lane
Cambridge
Cambridgeshire
CB2 2QU
Director Name | Mehrdad Binesh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 August 2008) |
Role | Property Developer |
Correspondence Address | 67 St Albans Road Kingston Surrey KT2 5HH |
Secretary Name | Pauline Mary Binesh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 67 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Secretary Name | Esmeralda Boswell Ross Assvadian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 2004) |
Role | Shop Manageress |
Correspondence Address | Shemran Red Cross Lane Cambridge Cambridgeshire CB2 2QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 67 St. Albans Road Kingston Upon Thames Surrey KT2 5HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£176 |
Current Liabilities | £176 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: shemran red cross lane cambridge cambridgeshire CB2 2QU (1 page) |
5 January 2007 | Return made up to 27/03/06; full list of members (3 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Return made up to 27/03/05; full list of members (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
1 September 2004 | Ad 20/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 August 2004 | Company name changed reza homes LTD\certificate issued on 18/08/04 (2 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 May 2000 | Ad 21/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (12 pages) |