Regents Park Road
London
N3 3LB
Secretary Name | Ms Natalie Garvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(6 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Iverna Court London W8 6TU |
Director Name | Mehdi Tutunian Mashad |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 56 Winnington Road London N2 0TY |
Secretary Name | Mehdi Tutunian Mashad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 56 Winnington Road London N2 0TY |
Director Name | Ali Asi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 535 Building No 96 Jebel Ali The Garden Dubai UAE |
Director Name | Hamidreza Mohebbi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | No 4 Azad Alley (No 12) Sadr Expressway Southern Karmranieh Tehran Foreign |
Secretary Name | Kasra Motamedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2008) |
Role | General Director |
Country of Residence | England |
Correspondence Address | 28 Embassy Lodge Regents Park Road London N3 3LB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | G6 140 Wales Farm Road Acton London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,431 |
Gross Profit | £119 |
Net Worth | -£5,231 |
Current Liabilities | £26,470 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Amended total exemption full accounts made up to 5 April 2008 (10 pages) |
22 June 2010 | Amended accounts made up to 5 April 2008 (10 pages) |
22 June 2010 | Amended accounts made up to 5 April 2008 (10 pages) |
4 July 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Secretary appointed natalie garvey (1 page) |
20 May 2008 | Secretary appointed natalie garvey (1 page) |
20 May 2008 | Appointment Terminated Director ali asi (1 page) |
20 May 2008 | Appointment terminated director ali asi (1 page) |
20 May 2008 | Appointment terminated secretary kasra motamedi (1 page) |
20 May 2008 | Appointment terminated director hamidreza mohebbi (1 page) |
20 May 2008 | Appointment Terminated Director hamidreza mohebbi (1 page) |
20 May 2008 | Appointment Terminated Secretary kasra motamedi (1 page) |
14 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
11 September 2007 | Return made up to 19/04/07; no change of members (7 pages) |
11 September 2007 | Return made up to 19/04/07; no change of members (7 pages) |
18 April 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
18 April 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
18 April 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
13 June 2006 | Return made up to 19/04/06; full list of members (9 pages) |
13 June 2006 | Return made up to 19/04/06; full list of members (9 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 24-26 arcadia avenue finchley central london N3 3AA (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 24-26 arcadia avenue finchley central london N3 3AA (1 page) |
25 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
25 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
10 December 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
9 July 2004 | Return made up to 19/04/04; full list of members (9 pages) |
9 July 2004 | Return made up to 19/04/04; full list of members (9 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 4TH floor 201 victoria street london SW1E 5NE (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 4TH floor 201 victoria street london SW1E 5NE (1 page) |
29 August 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
29 August 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
29 August 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
17 July 2003 | Return made up to 19/04/03; full list of members
|
17 July 2003 | Return made up to 19/04/03; full list of members (8 pages) |
15 April 2003 | Return made up to 17/11/02; full list of members (7 pages) |
15 April 2003 | Return made up to 17/11/02; full list of members
|
8 April 2003 | Ad 25/11/02--------- £ si 798@1=798 £ ic 2/800 (3 pages) |
8 April 2003 | Nc inc already adjusted 17/11/02 (1 page) |
8 April 2003 | Ad 25/11/02--------- £ si 798@1=798 £ ic 2/800 (3 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Nc inc already adjusted 17/11/02 (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page) |
18 December 2002 | Company name changed lanx international (uk) LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed lanx international (uk) LIMITED\certificate issued on 18/12/02 (2 pages) |
9 December 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
9 December 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (6 pages) |
19 April 2002 | Incorporation (6 pages) |