London
N11 3NN
Director Name | Mr Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Marble House London W9 3PS |
Director Name | Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Chatsworth Road London NW2 5QU |
Director Name | Nader Golesorkhi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Hay Lane Kingsbury London NW9 0NB |
Secretary Name | Nader Golesorkhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Hay Lane Kingsbury London NW9 0NB |
Secretary Name | Mehrak Zabihi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 24 Ulysses Road West Hampstead London NW6 1EE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 188 Finchley Road Hampstead London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Nader Entessarnia 50.00% Ordinary |
---|---|
1 at 1 | Nader Golesorkhi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266 |
Cash | £183 |
Current Liabilities | £391,355 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Director's details changed for Mr Nader Entessarnia on 10 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Nader Entessarnia on 10 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Siolmolk Montaczeri on 10 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Siolmolk Montaczeri on 10 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 April 2006 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2008 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2007 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2007 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2008 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 10 April 2006 with a full list of shareholders (3 pages) |
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Restoration by order of the court (4 pages) |
14 December 2009 | Company name changed care properties LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Resolutions
|
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Restoration by order of the court (4 pages) |
2 November 2009 | Bona Vacantia disclaimer (1 page) |
2 November 2009 | Bona Vacantia disclaimer (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Director appointed nader entessarnia (1 page) |
11 July 2008 | Director appointed nader entessarnia (1 page) |
16 May 2008 | Appointment Terminated Secretary mehrak zabihi (1 page) |
16 May 2008 | Appointment terminated secretary mehrak zabihi (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Particulars of mortgage/charge (5 pages) |
8 July 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
5 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 August 2003 | Return made up to 10/04/03; full list of members (6 pages) |
15 August 2003 | Return made up to 10/04/03; full list of members (6 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 182 finchley road london NW3 6BP (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 182 finchley road london NW3 6BP (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
26 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
26 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: delta estate agents 182 finchley road london NW3 6BP (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: delta estate agents 182 finchley road london NW3 6BP (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
10 April 2000 | Incorporation (7 pages) |