Stanmore
Middlesex
HA7 1NZ
Director Name | Hogat Alah Mostofi Shalmani |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 1 Woodside Lane North Finchley London N12 8RB |
Secretary Name | Mr Steven Resnick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Orchard Drive Edgware Middlesex HA8 7SE |
Director Name | Mr Mohammad Reza Haidari |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Secretary Name | Mr Mohammad Reza Haidari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: gilbert allan & co 8 rodborough road golders green london NW11 8RY (1 page) |
25 January 2005 | Application for striking-off (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 February 2001 | New director appointed (2 pages) |
2 February 2001 | Particulars of mortgage/charge (11 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |