London
W8 6AW
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Malcolm Lewis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Middle Close Amersham Buckinghamshire HP6 6LR |
Director Name | Dr Sayed Ali Sattaripour |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Melbury Road London W14 8AB |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Dr Sayed Ali Sattaripour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Melbury Road London W14 8AB |
Director Name | Hadi Hosseini Bafi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 June 2019) |
Role | Operations Manager |
Country of Residence | Iran |
Correspondence Address | No 26, 17th Street Ahmad Ghassir Avenue Tehran 15138 Foreign |
Director Name | Mrs Monir Akbarieh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(15 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 John Princes Street London W1G 0JR |
Registered Address | 87 Abingdon Road London W8 6AW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr S.a. Sattaripour 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Notification of Rana Sattaripour as a person with significant control on 1 May 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Appointment of Mrs Rana Sattaripour as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Monir Akbarieh as a director on 22 March 2017 (1 page) |
8 July 2016 | Termination of appointment of Sayed Ali Sattaripour as a director on 5 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Sayed Ali Sattaripour as a secretary on 5 July 2016 (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of Ms Monir Akbarieh as a director (2 pages) |
5 July 2016 | Appointment of Ms Monir Akbarieh as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Sayed Ali Sattaripour as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Sayed Ali Sattaripour as a secretary on 5 July 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 August 2013 | Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from 47 Queen Anne Street London W1G 9JG on 30 April 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Hadi Hosseini Bafi on 13 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 June 2003 | Return made up to 13/06/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Incorporation (17 pages) |