London
W14 0RR
Secretary Name | Ms Nasrin Mahjouri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 October 2013) |
Role | Co Secretary |
Correspondence Address | 43 Fitzjames Avenue London W14 0RR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Habibollah Salehi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Kensington West Blythe Road London W14 0JQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Shiva Salehi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kensington West Blythe Road London W14 0JQ |
Registered Address | 43 Fitzjames Avenue London W14 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | E. Essmaili-shad 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Secretary's Change of Particulars / nasrin shad / 31/12/2008 / Title was: , now: ms; Surname was: shad, now: mahjouri (1 page) |
29 April 2009 | Secretary's change of particulars / nasrin shad / 31/12/2008 (1 page) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Return made up to 08/04/05; full list of members (2 pages) |
31 August 2005 | Return made up to 08/04/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members
|
28 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
3 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 June 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
8 April 2003 | Incorporation (18 pages) |