London
SW6 3LP
Director Name | Ms Roya Sarah Ahmadi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(2 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2008) |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Close Winkfield Road London N22 5HG |
Secretary Name | Ms Pooya Ahmadi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 February 2008) |
Role | Managing Director Producer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 29 Parkview Court London SW6 3LP |
Director Name | Kasra Motamedi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British Persian |
Status | Resigned |
Appointed | 03 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | General Director |
Correspondence Address | 25 Chessington Lodge London N3 3AA |
Secretary Name | Kasra Motamedi |
---|---|
Nationality | British Persian |
Status | Resigned |
Appointed | 03 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | General Director |
Correspondence Address | 25 Chessington Lodge London N3 3AA |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 375 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1ST floor 1 glyn street vauxhall london SE11 5HT (1 page) |
17 May 2007 | ML28 on wrong co number (1 page) |
17 May 2007 | ML28 on wrong co number (1 page) |
17 May 2007 | ML28 on wrong company no. (1 page) |
17 May 2007 | ML28 on wrong co number (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1ST floor 1 glyn street vauxhall london SE11 5RA (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 5 August 2004 (5 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members
|
15 September 2004 | Accounting reference date shortened from 05/08/05 to 31/03/05 (1 page) |
8 June 2004 | Total exemption small company accounts made up to 5 August 2003 (5 pages) |
2 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 2 princess court 105 hornsey lane highgate london N6 5XD (1 page) |
17 October 2003 | New secretary appointed (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
10 December 2002 | Total exemption small company accounts made up to 5 August 2002 (5 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 1ST-4TH floor 201A victoria street london SW1E 5NE (1 page) |
11 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 25 chessington lodge regents park road london N3 3AA (1 page) |
4 December 2001 | New director appointed (2 pages) |
21 November 2001 | Accounting reference date extended from 28/02/02 to 05/08/02 (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 376 euston road london NW1 3BL (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (15 pages) |