London
W9 2AX
Secretary Name | Morteza Mirghavameddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 77 Biddulph Mansions Elgin Avenue London W9 1HT |
Director Name | Nicole Gazmararian |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Flat 3 24 Pembridge Crescent London W11 3DS |
Director Name | Mr Ranjit Sehambi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Park Road Hendon London NW4 3PE |
Secretary Name | Ms Maryam Mirghavameddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Goldney Road London W9 2AX |
Secretary Name | Miss Katayoun Palizban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2013) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 124e Hamilton Terrace London NW8 9UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Goldenera Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 2008) |
Correspondence Address | 8b Accommodation Road Golders Green London NW11 8ED |
Website | www.clarus-design.com |
---|---|
Email address | [email protected] |
Telephone | 020 71210383 |
Telephone region | London |
Registered Address | 32 Great Western Studios 65 Alfred Road London W2 5EU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Ms Maryam Mirghavameddin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,222 |
Cash | £34,804 |
Current Liabilities | £60,696 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 March 2002 | Delivered on: 6 March 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 June 2017 | Notification of Maryam Mirghavameddin as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 June 2017 | Unaudited abridged accounts made up to 30 November 2016 (6 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 December 2015 | Registered office address changed from 31 Chippenham Mews London W9 2AN to 32 Alfred Road London W2 5EU on 2 December 2015 (1 page) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Termination of appointment of Katayoun Palizban as a secretary (1 page) |
14 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary goldenera management LTD (1 page) |
20 May 2008 | Secretary appointed katayoun palizban (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 8B accommodation road london NW11 8ED (1 page) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
21 February 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
25 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
25 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
26 March 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of contract relating to shares (4 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 18/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2002 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
1 November 2001 | Company name changed ziboth designs LIMITED\certificate issued on 01/11/01 (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2001 | Incorporation (18 pages) |