Company NameBahman Group UK Limited
Company StatusDissolved
Company Number04474862
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elli Kashanchi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifton Villas
London
W9 2PH
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2002(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,964
Cash£8,594
Current Liabilities£17,564

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
20 August 2004Return made up to 01/07/04; no change of members (4 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 August 2003Return made up to 01/07/03; full list of members (5 pages)
14 August 2003New director appointed (1 page)
27 January 2003Secretary's particulars changed (1 page)
18 December 2002Registered office changed on 18/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
20 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
23 July 2002Ad 01/07/02--------- £ si 9999@1 (2 pages)
19 July 2002New director appointed (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Ad 01/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
1 July 2002Incorporation (15 pages)