Wellington Road
St Johns Wood
London
NW8 9TB
Secretary Name | Miss Eliana Harooni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 July 2011) |
Role | Student |
Correspondence Address | 3 Wellington Park Estates Waterloo Road London NW2 7JW |
Director Name | Farid Harooni |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wellington Court Wellington Road St Johns Wood London NW8 9TB |
Director Name | Farzad Harooni |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Townsend Court Townsend Road London Nw8 |
Secretary Name | Farid Harooni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wellington Court Wellington Road St Johns Wood London NW8 9TB |
Secretary Name | Jakline Harooni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2008) |
Role | Secretary |
Correspondence Address | 78 Townshend Road London NW8 6LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Strata House 34a Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£136,175 |
Cash | £74 |
Current Liabilities | £142,677 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Registered office address changed from C/O C/O, De Claron Ltd De Claron Ltd 3a the Vale London NW11 8SB on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from C/O C/O, De Claron Ltd De Claron Ltd 3a the Vale London NW11 8SB on 17 June 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 March 2010 | Director's details changed for Farid Harooni on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Farid Harooni on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Farid Harooni on 1 October 2009 (2 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 3A the vale london NW11 8SB united kingdom (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 3A the vale london NW11 8SB united kingdom (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from no 3 wellington park estates waterloo road london NW2 7JW (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from no 3 wellington park estates waterloo road london NW2 7JW (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Appointment Terminated Secretary jakline harooni (1 page) |
22 December 2008 | Appointment terminated secretary jakline harooni (1 page) |
22 December 2008 | Secretary appointed miss eliana harooni (1 page) |
22 December 2008 | Secretary appointed miss eliana harooni (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
17 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 26/02/06; full list of members
|
28 July 2006 | Return made up to 26/02/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 26/02/05; full list of members (7 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Return made up to 26/02/05; full list of members (7 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 43 queen anne street london W1G 9JE (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 43 queen anne street london W1G 9JE (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
4 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
10 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 May 2003 | Return made up to 26/02/03; full list of members
|
16 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 May 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 May 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
26 February 2002 | Incorporation (16 pages) |
26 February 2002 | Incorporation (16 pages) |