Sunningfields Crescent
London
NW4 4RB
Secretary Name | Fatemeh Takloo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 22 Sunnyhill Court Sunningfields Crescent London NW4 4RB |
Secretary Name | John Charles Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 27 Longhook Gardens Northolt Middlesex UB5 6PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Amir Hossien Baradaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,453 |
Cash | £504 |
Current Liabilities | £99,112 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Secretary's details changed for Fatemeh Takloo on 21 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Director's details changed for Amir Hossien Baradaren Khsaban on 21 February 2012 (3 pages) |
14 March 2012 | Secretary's details changed for Fatemeh Takloo on 21 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Amir Hossien Baradaren Khsaban on 21 February 2012 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 March 2010 | Director's details changed for Amir Hossien Baradaren Khsaban on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Amir Hossien Baradaren Khsaban on 22 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 March 2008 | Director's change of particulars / amir baradaren khsaban / 23/02/2007 (1 page) |
1 March 2008 | Director's change of particulars / amir baradaren khsaban / 23/02/2007 (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members
|
28 February 2005 | Return made up to 22/02/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members
|
21 March 2002 | Return made up to 22/02/02; full list of members
|
16 January 2002 | Registered office changed on 16/01/02 from: unit 15 harben parade swiss cottage london NW3 (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: unit 15 harben parade swiss cottage london NW3 (2 pages) |
28 June 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
28 June 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed actualstatus LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed actualstatus LIMITED\certificate issued on 03/04/01 (2 pages) |
22 February 2001 | Incorporation (13 pages) |
22 February 2001 | Incorporation (13 pages) |