London
W12 7JW
Secretary Name | Jalal Sohrabian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81b Macfarlane Road London W12 7JW |
Director Name | Soheil Sohrabian |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2003(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81b Macfarlane Road London W12 7JW |
Director Name | Hamid Zolfaghari Nia |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 21 Moscow Road Bayswater London W2 4AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Westmoreland House Cumberland Park 80 Scrubs Lane London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at 1 | Jalal Sohrabian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446 |
Cash | £23,415 |
Current Liabilities | £1,940 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Director's details changed for Jalal Sohrabian on 5 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Soheil Sohrabian on 5 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jalal Sohrabian on 5 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Soheil Sohrabian on 5 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jalal Sohrabian on 5 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Soheil Sohrabian on 5 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page) |
20 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page) |
18 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
18 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Ad 08/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 January 2003 | Ad 08/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |