Hampstead
London
NW3 6BT
Secretary Name | Petra Ghassemi Ahari |
---|---|
Nationality | Czech |
Status | Closed |
Appointed | 31 March 2000(same day as company formation) |
Role | Business Administer |
Correspondence Address | Flat 72 176 Finchley Road Hampstead London NW3 6BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 89596669 |
---|---|
Telephone region | London |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Ruwan Strangeways 80.00% Ordinary |
---|---|
20 at £1 | Seyed Mohsen Ghassemi Ahari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,901 |
Current Liabilities | £4,901 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Seyed Mohsen Ghassemi Ahari on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Seyed Mohsen Ghassemi Ahari on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Seyed Mohsen Ghassemi Ahari on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 3 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page) |
4 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 3 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 7 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 7 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 7 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 7 granard business centre, bunns lane mill hill, london, NW7 2DQ (1 page) |
12 June 2003 | Return made up to 31/03/03; full list of members
|
12 June 2003 | Return made up to 31/03/03; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
31 March 2000 | Incorporation (15 pages) |
31 March 2000 | Incorporation (15 pages) |