London
W12 8JB
Director Name | Hossein Daryasary |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3000 Cathedral Hill Guildford Surrey GU2 7YB |
Secretary Name | Mrs Maryam Daryasary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3000 Cathedral Hill Guildford Surrey GU2 7YB |
Director Name | Mrs Maryam Daryasary |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 2008) |
Role | Manager |
Correspondence Address | 3000 Cathedral Hill Guildford Surrey GU2 7YB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £447,696 |
Gross Profit | £66,996 |
Net Worth | £27,617 |
Cash | £37,488 |
Current Liabilities | £180,224 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Notice of final account prior to dissolution (1 page) |
6 December 2011 | Return of final meeting of creditors (1 page) |
6 December 2011 | Notice of final account prior to dissolution (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 41A st stephens avenue london W12 8JB (1 page) |
24 August 2009 | Appointment of a liquidator (1 page) |
24 August 2009 | Appointment of a liquidator (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 41A st stephens avenue london W12 8JB (1 page) |
30 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 June 2009 | Director's Change of Particulars / mohammad alipour daryasari / 31/12/2008 / HouseName/Number was: 5, now: 41A; Street was: glade mews, now: st. Stephens avenue; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 2FB, now: W12 8JB (1 page) |
26 June 2009 | Order of court to wind up (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 3000 cathedral hill guildford surrey GU2 7YB (1 page) |
26 June 2009 | Director's change of particulars / mohammad alipour daryasari / 31/12/2008 (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 3000 cathedral hill guildford surrey GU2 7YB (1 page) |
26 June 2009 | Order of court to wind up (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
21 January 2009 | Director appointed mr mohammad alipour daryasari (1 page) |
21 January 2009 | Director appointed mr mohammad alipour daryasari (1 page) |
19 January 2009 | Appointment terminated director maryam daryasary (1 page) |
19 January 2009 | Appointment Terminated Director maryam daryasary (1 page) |
2 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 December 2008 | Director appointed mrs maryam daryasary (1 page) |
2 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 December 2008 | Director appointed mrs maryam daryasary (1 page) |
1 December 2008 | Appointment Terminated Director hossein daryasary (1 page) |
1 December 2008 | Appointment terminated director hossein daryasary (1 page) |
25 November 2008 | Return made up to 08/06/07; full list of members (3 pages) |
25 November 2008 | Return made up to 08/06/07; full list of members (3 pages) |
24 November 2008 | Appointment terminated secretary maryam daryasary (1 page) |
24 November 2008 | Appointment Terminated Secretary maryam daryasary (1 page) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
3 February 2008 | Memorandum and Articles of Association (1 page) |
3 February 2008 | Memorandum and Articles of Association (1 page) |
28 January 2008 | Company name changed daria LTD\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed daria LTD\certificate issued on 28/01/08 (2 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 November 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page) |
16 November 2005 | Particulars of mortgage/charge (9 pages) |
16 November 2005 | Particulars of mortgage/charge (9 pages) |
27 September 2005 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
27 September 2005 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members
|
23 February 2005 | Registered office changed on 23/02/05 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 13 sandstone kent road richmond surrey TW9 3JJ (1 page) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 July 2004 | Accounts made up to 30 June 2004 (1 page) |
14 June 2004 | Return made up to 17/06/04; full list of members
|
17 June 2003 | Incorporation (8 pages) |