London
N2 0HD
Secretary Name | Miss Sally Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 November 2010) |
Role | Secretary |
Correspondence Address | 66 Holland Park London W11 3SJ |
Director Name | Mr Edmond Karimzadeh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Secretary Name | Mr Simon Karimzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Brim Hill London N2 0HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2009 | Appointment terminated secretary simon karimzadeh (1 page) |
30 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
30 August 2009 | Appointment Terminated Secretary simon karimzadeh (1 page) |
30 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
8 July 2009 | Secretary appointed miss sally hicks (1 page) |
8 July 2009 | Appointment terminated director edmond karimzadeh (1 page) |
8 July 2009 | Appointment Terminated Director edmond karimzadeh (1 page) |
8 July 2009 | Secretary appointed miss sally hicks (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 November 2008 | Return made up to 10/07/08; full list of members (3 pages) |
7 November 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
18 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
18 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: eskar international LTD 29 brim hill london N2 0HD (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: eskar international LTD 29 brim hill london N2 0HD (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (6 pages) |
10 July 2003 | Incorporation (6 pages) |