Southend-On-Sea
Essex
SS2 6TA
Director Name | Ali Mohammad Khani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 October 2000(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2005) |
Role | Entrepreneur |
Correspondence Address | Apt 54 21 Lesi Ukrainki Street Kiev Ukraine |
Director Name | Khadijeh Minai |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2004) |
Role | International Trade |
Correspondence Address | 23 The Fairway Southgate London N14 4PA |
Director Name | Maryam Eslami |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dominican Commonweal |
Status | Resigned |
Appointed | 06 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2005) |
Role | Financial Manager |
Correspondence Address | Apt 54 21 Lesi Ukrainki Street Kiev Foreign |
Director Name | Khadijeh Minai |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 02 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2010) |
Role | Businesswoman International |
Correspondence Address | 23 The Fairway Southgate London N14 4PA |
Director Name | Mr Ali Mohammad Khani Omran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2011) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | Apt 54 21 Lesya Ukrainka Blvd Kiev 011 3333 |
Director Name | Maryam Eslami |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dominican Commonweal |
Status | Resigned |
Appointed | 20 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Financial Manager |
Correspondence Address | Apt 54 21 Lesi Ukrainki Street Kiev Foreign |
Director Name | Maryam Eslami |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dominican Commonweal |
Status | Resigned |
Appointed | 20 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Financial Manager |
Correspondence Address | Apt 54 21 Lesi Ukrainki Street Kiev Foreign |
Director Name | Ms Sara Mahamedi Tabrizi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 19 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2013) |
Role | Business Woman |
Country of Residence | Iran |
Correspondence Address | South 9th Floor Ave Dr Shahid Lavasani Jamshid-Vatanpour Boorge Neda Tehran 89 T O |
Director Name | Mr Hamid Reza Minai |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2011) |
Role | Manager |
Country of Residence | Ukraine |
Correspondence Address | 23 Boulevard Lesya Apt 89 Kiev 0113333 |
Director Name | Ms Khadijeh Minai |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2011) |
Role | Business Woman |
Country of Residence | Iran |
Correspondence Address | 23 Boulevard Lesya Apt 89 Kiev 0113333 |
Director Name | Ms Khadijeh Minai |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2011) |
Role | Business Woman |
Country of Residence | Iran |
Correspondence Address | 23 Boulevard Lesya Apt 89 Kiev 0113333 |
Secretary Name | Ms Khadijeh Minai |
---|---|
Status | Resigned |
Appointed | 15 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | Apt 89 23 Boulevarrd Lesya Kiev 0113333 |
Director Name | Ms Massoumeh Minai |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 October 2010(10 years after company formation) |
Appointment Duration | 1 year (resigned 14 October 2011) |
Role | Manager |
Country of Residence | Iran |
Correspondence Address | South 9th Floor Ave Dr. Shahid Lavasani Jamshid- Vatanpour Boorge Neda Tehran 89 T O |
Director Name | Ms Massoumeh Minai |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 October 2010(10 years after company formation) |
Appointment Duration | 1 year (resigned 14 October 2011) |
Role | Manager |
Country of Residence | Iran |
Correspondence Address | South 9th Floor Ave Dr. Shahid Lavasani Jamshid- Vatanpour Boorge Neda Tehran 89 T O |
Director Name | Ms Mansoureh Minai |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 October 2011(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2013) |
Role | Business Owner |
Country of Residence | Iran |
Correspondence Address | Flat 9 South, Neda Building Vatanpour Alley Neda Street Farmaneih Tehran Iran |
Director Name | Mr Mansoureh Minai |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 October 2011(11 years after company formation) |
Appointment Duration | 1 day (resigned 15 October 2011) |
Role | Business Owner |
Country of Residence | Iran |
Correspondence Address | Flat 9 South Neda Building Vatanpour Alley Neda Street Farmaneih Tehran Iran |
Director Name | Mrs Pearl Annette Cannon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | Mr Adrian Musci |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2014) |
Role | Manager |
Country of Residence | Canadian |
Correspondence Address | 50 Richland Crescent Apt Bsmt Etobicoke 010413 |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Capital Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2004) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2010) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 51 Copse Wood Way Northwood HA6 2TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Abdol Hossein Salehianpour 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 March 2017 | Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 August 2013 | Appointment of Mr Adrian Musci as a director (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 March 2013 | Amended accounts made up to 30 September 2012 (3 pages) |
8 March 2013 | Termination of appointment of Sara Tabrizi as a director (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Termination of appointment of Khadijeh Minai as a director (1 page) |
8 March 2013 | Appointment of Mrs Pearl Annette Cannon as a director (2 pages) |
8 March 2013 | Termination of appointment of Mansoureh Minai as a director (1 page) |
8 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Appointment of Ms Mansoureh Minai as a director (2 pages) |
13 January 2012 | Termination of appointment of Massoumeh Minai as a director (1 page) |
12 January 2012 | Termination of appointment of Hamid Minai as a director (1 page) |
12 January 2012 | Termination of appointment of Khadijeh Minai as a director (1 page) |
12 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 January 2012 | Termination of appointment of Hamid Minai as a director (1 page) |
4 January 2012 | Termination of appointment of Mansoureh Minai as a director (1 page) |
4 January 2012 | Termination of appointment of Massoumeh Minai as a director (1 page) |
4 January 2012 | Termination of appointment of Khadijeh Minai as a secretary (1 page) |
23 December 2011 | Appointment of Ms Khadijeh Minai as a director (2 pages) |
23 December 2011 | Appointment of Ms Massoumeh Minai as a director (2 pages) |
23 December 2011 | Termination of appointment of Ali Mohammad Khani Omran as a director (1 page) |
23 December 2011 | Appointment of Mr Mansoureh Minai as a director (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 October 2010 | Appointment of Ms Khadijeh Minai as a secretary (2 pages) |
22 September 2010 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 22 September 2010 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Hamid Reza Minai on 16 March 2010 (2 pages) |
14 July 2010 | Appointment of Ms Massoumeh Minai as a director (2 pages) |
12 July 2010 | Appointment of Mr Hamid Reza Minai as a director (2 pages) |
12 July 2010 | Appointment of Ms Khadijeh Minai as a director (2 pages) |
12 July 2010 | Director's details changed for Miss Sara Mahamedi Tabrizi on 16 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Sara Mahamedi Tabrizi on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ali Mohammad Khani Omran on 16 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Sara Mahamedi Tabrizi on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ali Mohammad Khani Omran on 16 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Sara Mahamedi Tabrizi on 1 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ms Sara Mahamedi Tabrizi on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Ali Mohammad Khani Omran on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Ali Mohammad Khani Omran on 1 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Appointment of Ms Sara Mahamedi Tabrizi as a director (2 pages) |
21 May 2010 | Termination of appointment of Khadijeh Minai as a director (1 page) |
27 April 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
25 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
25 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 September 2007 | Director resigned (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
25 August 2006 | Ad 14/08/06--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
24 March 2006 | Memorandum and Articles of Association (9 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Nc inc already adjusted 10/03/06 (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 29/09/04; full list of members (5 pages) |
7 October 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Memorandum and Articles of Association (9 pages) |
10 August 2004 | Company name changed mass steel LTD\certificate issued on 10/08/04 (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: suite 401 302 regent street london W1B (1 page) |
31 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 January 2004 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
27 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page) |
25 February 2003 | New secretary appointed (1 page) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 August 2002 | New director appointed (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: suite 3C, third floor 2-5 old bond street london W1X 3TB (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Ad 06/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 2000 | New director appointed (2 pages) |
29 September 2000 | Incorporation (16 pages) |