Ascot
Berkshire
SL5 8LZ
Director Name | Mohammad Akhavan Nik |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St Christopher Gardens Ascot Berks SL5 8LZ |
Secretary Name | Mohsen Akhavan |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Director Of This Company |
Correspondence Address | 40 St Christopher Garden Ascot Berkshire SL5 8LZ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 October 2007 | Dissolved (1 page) |
---|---|
23 July 2007 | Final prog. Report to 10/07/07 (7 pages) |
20 July 2007 | Notice of move from Administration to Dissolution (7 pages) |
26 June 2007 | Administrator's progress report (7 pages) |
5 February 2007 | Notice of extension of period of Administration (1 page) |
3 January 2007 | Notice of extension of period of Administration (1 page) |
22 December 2006 | Administrator's progress report (11 pages) |
28 June 2006 | Administrator's progress report (7 pages) |
15 February 2006 | Statement of administrator's proposal (28 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page) |
4 January 2006 | Appointment of an administrator (1 page) |
21 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
22 December 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
4 June 2004 | Return made up to 15/05/04; full list of members
|
22 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: haodley & weavers 9 crossways london road sunningdale, ascot berkshire SL5 0DL (1 page) |
6 November 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
3 October 2002 | Return made up to 15/05/02; full list of members (8 pages) |
29 August 2002 | Ad 01/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 4 crossways london road sunninghill ascot berkshire SL5 0PL (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 40 st christopher garden ascot berkshire SL5 8LZ (1 page) |