London
W3 0LP
Secretary Name | Mr Mahmoud Ghezelbashan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dundas Gardens West Molesey Surrey KT8 1RX |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Emanuel David Kleyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Director Name | Ali Akbar Badr Safdari |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 25 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 10 High Street Weybridge Surrey KT13 8AB |
Director Name | Mr Mahmoud Ghezelbashan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dundas Gardens West Molesey Surrey KT8 1RX |
Director Name | Ali Reza Vahedi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British/Iranian |
Status | Resigned |
Appointed | 25 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 July 2011) |
Role | Company Director |
Correspondence Address | 10 Langham Road Teddington Middlesex TW11 9HQ |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£40,893 |
Cash | £13,485 |
Current Liabilities | £230,045 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2016 | Notice of final account prior to dissolution (1 page) |
5 November 2013 | Termination of appointment of Ali Vahedi as a director (2 pages) |
16 January 2012 | Termination of appointment of Mahmoud Ghezelbashan as a director (2 pages) |
8 January 2010 | Order of court to wind up (2 pages) |
8 December 2009 | Order of court to wind up (1 page) |
2 December 2009 | Appointment of a liquidator (1 page) |
1 December 2009 | Order of court to wind up (2 pages) |
28 October 2009 | Registered office address changed from 66 Thornbury Gardens Borehamwood Herts WD6 1RE on 28 October 2009 (1 page) |
18 July 2009 | Appointment of provisional liquidator (7 pages) |
10 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
25 November 2008 | Appointment terminated director ali badr safdari (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 26/01/08; full list of members (5 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: c/o emanuel d kleyman northway house 1379 high road whetstone london N20 9LP (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members
|
24 September 2004 | Registered office changed on 24/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
25 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
7 February 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
7 February 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
19 March 2003 | Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
14 February 2002 | Total exemption full accounts made up to 31 January 2002 (3 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 January 2001 | Incorporation (17 pages) |