Cockfosters
Hertfordshire
EN4 9EY
Secretary Name | Mehran Fardoust |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 August 2013) |
Role | Managing Director |
Correspondence Address | 27 Ibsley Way Cockfosters London EN4 9EY |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mrs Niloofar Fardoust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,981 |
Cash | £8,167 |
Current Liabilities | £66,022 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 June 2011 | Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 28 June 2011 (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Niloofar Fardoust on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Niloofar Fardoust on 23 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 252 bethnal green road london E2 0AA (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 252 bethnal green road london E2 0AA (1 page) |
3 April 2008 | Return made up to 08/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 08/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 June 2006 | Return made up to 08/01/06; full list of members (6 pages) |
27 June 2006 | Return made up to 08/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 April 2004 | Return made up to 08/01/04; full list of members (6 pages) |
30 April 2004 | Return made up to 08/01/04; full list of members (6 pages) |
20 January 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: ground floor 5 cheapside london EC2V 6AA (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: ground floor 5 cheapside london EC2V 6AA (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New secretary appointed (1 page) |
26 September 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |