Perivale
Greenford
Middlesex
UB6 8DG
Director Name | Morris Alexander Lothian |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsey Close Greenford Middlesex UB6 0SU |
Secretary Name | Mr Noureddine Barguach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Langdale Gardens Perivale Greenford Middlesex UB6 8DG |
Director Name | Mr Mohammad Taghi Moosavi |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 248 Streatham High Road London SW16 1HS |
Secretary Name | Mr Hamid Moosavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Streatham High Road London SW16 1HS |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
1 at £1 | Mr Morris Alexander Lothian 50.00% Ordinary |
---|---|
1 at £1 | Mr Noureddine Barguach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£268,187 |
Cash | £776 |
Current Liabilities | £41,642 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Registered office address changed from Shoreditch Business Centre, 64 Great Eastern Street London EC2A 3QR on 7 September 2011 (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Registered office address changed from Shoreditch Business Centre, 64 Great Eastern Street London EC2A 3QR on 7 September 2011 (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Statement of affairs with form 4.19 (5 pages) |
7 September 2011 | Registered office address changed from Shoreditch Business Centre, 64 Great Eastern Street London EC2A 3QR on 7 September 2011 (1 page) |
7 September 2011 | Statement of affairs with form 4.19 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Director's details changed for Mr Noureddine Barguach on 1 October 2009 (2 pages) |
25 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Director's details changed for Morris Alexander Lothian on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Morris Alexander Lothian on 1 October 2009 (2 pages) |
25 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Director's details changed for Morris Alexander Lothian on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Noureddine Barguach on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Noureddine Barguach on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 bath place rivington street london EC2A 3DB (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from shoreditch business centre, 64 great eastern street london EC2A 3QR united kingdom (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 bath place rivington street london EC2A 3DB (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from shoreditch business centre, 64 great eastern street london EC2A 3QR united kingdom (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from room 66 2 london wall buildings london wall london EC2M 5UU (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from room 66 2 london wall buildings london wall london EC2M 5UU (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from rooms 5-6 2 london wall buildings london wall london EC2M 5UU (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from rooms 5-6 2 london wall buildings london wall london EC2M 5UU (1 page) |
3 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Director and Secretary's Change of Particulars / noureddine barguach / 07/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 140 meredith tower, now: langdale gardens; Area was: hanbury road, now: perivale; Post Town was: london, now: greenford; Region was: , now: middlesex; Post Code was: W3 8RJ, now: UB6 8DG (2 pages) |
3 September 2008 | Director and secretary's change of particulars / noureddine barguach / 07/07/2008 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
21 June 2007 | Return made up to 16/07/06; full list of members (7 pages) |
21 June 2007 | Return made up to 16/07/06; full list of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: sanders house 48 oldfields circus northolt middlesex UB5 4RR (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: sanders house 48 oldfields circus northolt middlesex UB5 4RR (1 page) |
20 July 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
20 July 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members
|
24 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 248 streatham high road london SW16 1HS (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: 248 streatham high road london SW16 1HS (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New secretary appointed;new director appointed (1 page) |
23 September 2003 | New secretary appointed;new director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (14 pages) |
16 July 2003 | Incorporation (14 pages) |