Mayfair
London
W1J 5DA
Director Name | Najmah Marghoubi |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 27 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 108 Saint Mary Abbots Court Warwick Gardens London W14 8RD |
Secretary Name | Ali Farhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(12 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2005) |
Role | Company Director |
Correspondence Address | 108 Saint Mary Abbots Court Warwick Gardens London W14 8RD |
Secretary Name | Najmah Marghoubi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 19 March 2005(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 108 St Mary Abbotts Court London W14 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2012) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2019) |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | First Gold Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£559,931 |
Current Liabilities | £560,931 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
15 July 2004 | Delivered on: 29 July 2004 Satisfied on: 1 December 2005 Persons entitled: Farivar Peyman Fard Classification: Debenture Secured details: £45,000.00 and all monies due or to become due from the company to the chargee. Particulars: All f/h and l/h property, all stocks & shares, all book and other debts, uncalled capital and goodwill, undertakings and assets. Fully Satisfied |
---|
27 May 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
---|---|
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
14 March 2019 | Termination of appointment of Ta Company Secretaries Limited as a secretary on 14 March 2019 (1 page) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Secretary's details changed for Ta Company Secretaries Limited on 21 March 2016 (1 page) |
9 August 2016 | Secretary's details changed for Ta Company Secretaries Limited on 21 March 2016 (1 page) |
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 14 April 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
25 March 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
25 March 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Annual return made up to 19 March 2009 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Ali Jalali Farhani on 18 March 2009 (2 pages) |
2 November 2010 | Director's details changed for Ali Jalali Farhani on 18 March 2009 (2 pages) |
2 November 2010 | Annual return made up to 19 March 2009 with a full list of shareholders (3 pages) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 19/03/08; full list of members (3 pages) |
9 February 2009 | Return made up to 19/03/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Return made up to 19/03/07; full list of members (7 pages) |
23 October 2007 | Return made up to 19/03/07; full list of members (7 pages) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 108 saint mary abbots court kensington london W14 8RD (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 108 saint mary abbots court kensington london W14 8RD (1 page) |
22 March 2007 | Return made up to 19/03/05; full list of members (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 19/03/05; full list of members (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Return made up to 19/03/06; full list of members (8 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 19/03/06; full list of members (8 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 March 2007 | Restoration by order of the court (2 pages) |
20 March 2007 | Restoration by order of the court (2 pages) |
6 April 2006 | Bona Vacantia disclaimer (1 page) |
6 April 2006 | Bona Vacantia disclaimer (1 page) |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2004 | Return made up to 19/03/04; no change of members (4 pages) |
30 July 2004 | Return made up to 19/03/04; no change of members (4 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 October 2003 | Return made up to 19/03/03; full list of members (5 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 19/03/03; full list of members (5 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 1 conduit street london W1S 2XA (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 1 conduit street london W1S 2XA (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
4 April 2002 | Ad 26/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2002 | Ad 26/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |