London
NW1 7JE
Director Name | Javad Hossiniyoun |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stucley Place Campden Town London NW1 8NS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Javad Hossineun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,002 |
Cash | £35,802 |
Current Liabilities | £94,436 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 April 2013 | Termination of appointment of Javad Hossiniyoun as a director (2 pages) |
9 April 2013 | Termination of appointment of Javad Hossiniyoun as a director (2 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Statement of affairs with form 4.19 (5 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Statement of affairs with form 4.19 (5 pages) |
5 April 2013 | Resolutions
|
8 March 2013 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 8 March 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 September 2012 | Director's details changed for Javad Hossiniyoun on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Javad Hossiniyoun on 18 September 2012 (2 pages) |
16 May 2012 | Form 288C dated 18022002 for javad hossiniyoun amend date of birth (1 page) |
16 May 2012 | Form 288C dated 18022002 for javad hossiniyoun amend date of birth (1 page) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 November 2011 | Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 1 November 2011 (1 page) |
6 September 2011 | Director's details changed for Javad Hossineun on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Javad Hossineun on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Javad Hossineun on 5 September 2011 (2 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Javad Hossineun on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Javad Hossineun on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Javad Hossineun on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 13/02/08; full list of members (3 pages) |
5 February 2009 | Return made up to 13/02/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 May 2007 | Return made up to 13/02/07; full list of members (6 pages) |
22 May 2007 | Return made up to 13/02/07; full list of members (6 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
24 June 2005 | Return made up to 13/02/05; full list of members (6 pages) |
24 June 2005 | Return made up to 13/02/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 June 2004 | Return made up to 13/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: pars & co unit 7 91-97 freston road london W11 4BD (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: pars & co unit 7 91-97 freston road london W11 4BD (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 February 2002 | Incorporation (6 pages) |
13 February 2002 | Incorporation (6 pages) |