Company NameHorngold Limited
Company StatusDissolved
Company Number04747620
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mehdi Ghafoori Hashjin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIranian
StatusClosed
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 08 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Montague Close
Walton On Thames
Surrey
KT12 2NF
Secretary NameAli Akbar Badr Safdari
NationalityIranian
StatusClosed
Appointed14 August 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 December 2009)
RoleSecretary
Correspondence Address22 Hopton House
Loughborough Estate
Stockwell
London
SW9 7SP
Secretary NameBahareh Ghafoori Hashjin
NationalityBritish
StatusResigned
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address3 Montague Close
Walton On Thames
Surrey
KT12 2NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Westmoreland House
Cumberland Park
80 Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 September 2008Return made up to 28/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 September 2007Ad 14/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
14 August 2007Return made up to 28/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (15 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 3 montague close walton on thames surrey KT12 2NF (1 page)
20 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
7 June 2004Return made up to 29/04/04; full list of members (6 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 May 2003New director appointed (2 pages)