Hammersmith
London
W6 0NB
Director Name | Mr Mansur Zolfaghari |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Beach Lytham St Annes Lancashire FY8 5ET |
Secretary Name | Jafar Raza |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Wood Lane London W12 7DP |
Director Name | Jafar Raza |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 35 Wood Lane London W12 7DP |
Secretary Name | Ms Neda Saber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2010) |
Role | Secretary |
Correspondence Address | 8 Cairnfield Court Cairnfield Avenue Neasden London NW2 7PP |
Director Name | Ms Bahareh Saber |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 8 Cairnfield Court Cairnfield Avenue Neasden London NW2 7PP |
Director Name | Mehdi Amraie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyric Square Hammersmith London W6 0NB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£97,165 |
Cash | £98 |
Current Liabilities | £157,943 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 15 May 2017 (overdue) |
---|
16 October 2023 | Progress report in a winding up by the court (26 pages) |
---|---|
21 September 2023 | Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 21 September 2023 (2 pages) |
13 September 2022 | Progress report in a winding up by the court (27 pages) |
11 October 2021 | Progress report in a winding up by the court (30 pages) |
24 September 2020 | Progress report in a winding up by the court (28 pages) |
27 September 2019 | Progress report in a winding up by the court (26 pages) |
11 September 2018 | Progress report in a winding up by the court (26 pages) |
11 September 2017 | Progress report in a winding up by the court (28 pages) |
11 September 2017 | Progress report in a winding up by the court (28 pages) |
17 October 2016 | Insolvency:annual progress report for period for period up to 10/08/2016 (21 pages) |
17 October 2016 | Insolvency:annual progress report for period for period up to 10/08/2016 (21 pages) |
20 October 2015 | INSOLVENCY:progress report (21 pages) |
20 October 2015 | INSOLVENCY:progress report (21 pages) |
22 October 2014 | Insolvency:liquidator's progress report 11/08/13 - 10/08/14 (17 pages) |
22 October 2014 | Insolvency:liquidator's progress report 11/08/13 - 10/08/14 (17 pages) |
17 October 2013 | Insolvency:liquidator's progress report ;- 11/08/2012 - 10/08/2013 (19 pages) |
17 October 2013 | Insolvency:liquidator's progress report ;- 11/08/2012 - 10/08/2013 (19 pages) |
4 October 2012 | Insolvency:re progress report 11/08/2011 to 10/08/2012 (18 pages) |
4 October 2012 | Insolvency:re progress report 11/08/2011 to 10/08/2012 (18 pages) |
19 October 2011 | Insolvency:miscellaneous progress report to 10/08/2011 (26 pages) |
19 October 2011 | Insolvency:miscellaneous progress report to 10/08/2011 (26 pages) |
16 September 2010 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB on 16 September 2010 (2 pages) |
1 September 2010 | Appointment of a liquidator (1 page) |
1 September 2010 | Appointment of a liquidator (1 page) |
25 August 2010 | Order of court to wind up (2 pages) |
25 August 2010 | Order of court to wind up (2 pages) |
19 July 2010 | Appointment of provisional liquidator (8 pages) |
19 July 2010 | Appointment of provisional liquidator (8 pages) |
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Termination of appointment of Mehdi Amraie as a director (2 pages) |
19 May 2010 | Termination of appointment of Mehdi Amraie as a director (2 pages) |
12 May 2010 | Termination of appointment of Bahareh Saber as a director (2 pages) |
12 May 2010 | Termination of appointment of Bahareh Saber as a director (2 pages) |
11 May 2010 | Appointment of Marc Henri De Bondt as a director (3 pages) |
11 May 2010 | Appointment of Marc Henri De Bondt as a director (3 pages) |
15 April 2010 | Termination of appointment of Neda Saber as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Neda Saber as a secretary (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 March 2010 | Registered office address changed from 30 Byron Avenue London Brent NW9 0EP on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Mehdi Amraie as a director (3 pages) |
16 March 2010 | Registered office address changed from 30 Byron Avenue London Brent NW9 0EP on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Mehdi Amraie as a director (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2009 | Return made up to 01/05/09; full list of members (10 pages) |
24 July 2009 | Return made up to 01/05/09; full list of members (10 pages) |
2 July 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
2 July 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from unit 12A silicon business centre wandsworth road middlesex UB6 7JZ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from unit 12A silicon business centre wandsworth road middlesex UB6 7JZ (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from unit 14 silicon business centre wandsworth road middlesex UB6 7JZ (1 page) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from unit 14 silicon business centre wandsworth road middlesex UB6 7JZ (1 page) |
29 May 2008 | Director's change of particulars / bahareh saber / 06/01/2008 (2 pages) |
29 May 2008 | Appointment terminated director mansour zolfaghari (1 page) |
29 May 2008 | Appointment terminated director mansour zolfaghari (1 page) |
29 May 2008 | Secretary's change of particulars / neda saber / 06/01/2008 (2 pages) |
29 May 2008 | Secretary's change of particulars / neda saber / 06/01/2008 (2 pages) |
29 May 2008 | Director's change of particulars / bahareh saber / 06/01/2008 (2 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 July 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
16 June 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
16 June 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | New director appointed (1 page) |
15 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 229 nether street london N3 1NT (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 229 nether street london N3 1NT (1 page) |
1 May 2002 | Incorporation (12 pages) |
1 May 2002 | Incorporation (12 pages) |