42 Loweswater Close
Watford
WD25 0TA
Secretary Name | Mr Madjid Barani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Chalkdell House 42 Loweswater Close Watford Wd25 Ota |
Director Name | Saied Karimian |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chalkdell House 42 Loweswater Close Watford Hertfordshire WD25 0TA |
Secretary Name | Ms Saeedeh Karimian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chalkdell House 42 Loweswater Close Watford WD25 0TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,988 |
Cash | £5,307 |
Current Liabilities | £164 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
9 July 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 November 2007 | Return made up to 28/04/07; no change of members (6 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 706 crown house north circular road london NW10 7PN (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
7 September 2006 | Return made up to 28/04/06; full list of members (6 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 August 2005 | Return made up to 28/04/05; full list of members (2 pages) |
25 April 2005 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 May 2004 | Return made up to 28/04/04; full list of members
|
30 April 2004 | Secretary's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |