London
W11 4EY
Director Name | Mr Shahriar Karmnejad |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 17 July 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 245 Walmer Road London W11 4EY |
Director Name | Mr Jalil Tannazi |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 245 Walmer Road London W11 4EY |
Director Name | Mrs Rubecka Anwar Mahmoodi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 245 Walmer Road London W11 4EY |
Director Name | Shahin Irani-Nejad |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Psychotherapist/Counsellor |
Correspondence Address | 24 Longfield Avenue London NW7 2EG |
Director Name | Ms Angela Galoustian |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Whitchurch House 3 Kings Down Close London W10 |
Director Name | Mrs Maryam Karelas |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 245 Walmer Road London W11 4EY |
Director Name | Shahin Nedjad |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2008(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 May 2009) |
Role | Self Employed |
Correspondence Address | 24 Longfield Avenue London NW7 5EG |
Director Name | Shahin Nedjad |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 years after company formation) |
Appointment Duration | 8 months (resigned 02 May 2009) |
Role | Counsellor |
Correspondence Address | 24 Longfield Avenue London NW7 2EG |
Director Name | Mrs Afi Tork |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2012) |
Role | Practice Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 105 Portland Road London W11 1PG |
Director Name | Mrs Rosana Ordoubadi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2018) |
Role | Health Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tavistock Crescent London Kensington And Chelsea W11 1AD |
Director Name | Mr Parviz Amminia |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 245 245 London W11 4EY |
Registered Address | 245 Walmer Road London W11 4EY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,360 |
Net Worth | £7,460 |
Cash | £8,718 |
Current Liabilities | £1,258 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 May 2023 | Withdraw the company strike off application (1 page) |
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2023 | Application to strike the company off the register (1 page) |
3 April 2023 | Director's details changed for Mrs Rosana Ordubadi on 3 April 2023 (2 pages) |
10 March 2023 | Termination of appointment of Shahriar Karmnejad as a director on 10 March 2023 (1 page) |
10 March 2023 | Appointment of Mrs Rosana Ordubadi as a director on 10 March 2023 (2 pages) |
3 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Termination of appointment of Parviz Amminia as a director on 1 July 2021 (1 page) |
20 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
27 November 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (3 pages) |
20 November 2019 | Appointment of Mrs Rubecka Anwar Mahmoodi as a director on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Maryam Karelas as a director on 20 November 2019 (1 page) |
17 January 2019 | Total exemption full accounts made up to 30 March 2018 (14 pages) |
15 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Mr Jalil Tannazi as a director on 30 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mrs Maryam Karelas on 30 July 2018 (2 pages) |
20 July 2018 | Previous accounting period shortened from 31 August 2018 to 30 March 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
9 April 2018 | Termination of appointment of Rosana Ordoubadi as a director on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Parviz Amminia as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Rosana Ordoubadi as a director on 9 April 2018 (1 page) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 August 2017 | Amended total exemption full accounts made up to 31 August 2016 (19 pages) |
22 August 2017 | Amended total exemption full accounts made up to 31 August 2016 (19 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
19 May 2016 | Termination of appointment of Angela Galoustian as a director on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mrs Rosana Ordoubadi as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Rosana Ordoubadi as a director on 19 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Angela Galoustian as a director on 19 May 2016 (1 page) |
30 December 2015 | Annual return made up to 5 December 2015 no member list (5 pages) |
30 December 2015 | Annual return made up to 5 December 2015 no member list (5 pages) |
30 December 2015 | Annual return made up to 5 December 2015 no member list (5 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
6 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
6 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
6 December 2014 | Annual return made up to 5 December 2014 no member list (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 March 2014 | Amended accounts made up to 31 August 2012 (17 pages) |
6 March 2014 | Amended accounts made up to 31 August 2012 (17 pages) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
5 December 2013 | Annual return made up to 5 December 2013 no member list (5 pages) |
19 August 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
19 August 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
9 November 2012 | Annual return made up to 9 November 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 no member list (5 pages) |
17 July 2012 | Appointment of Mr Shahriar Karmnejad as a director (2 pages) |
17 July 2012 | Termination of appointment of Afi Tork as a director (1 page) |
17 July 2012 | Termination of appointment of Afi Tork as a director (1 page) |
17 July 2012 | Appointment of Mr Shahriar Karmnejad as a director (2 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
21 November 2011 | Annual return made up to 13 November 2011 no member list (5 pages) |
21 November 2011 | Annual return made up to 13 November 2011 no member list (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
15 December 2010 | Annual return made up to 13 November 2010 no member list (6 pages) |
15 December 2010 | Annual return made up to 13 November 2010 no member list (6 pages) |
14 December 2010 | Director's details changed for Angela Galustian on 14 December 2010 (2 pages) |
14 December 2010 | Termination of appointment of Shahin Nedjad as a director (1 page) |
14 December 2010 | Director's details changed for Maryam Karils on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Afi Tork on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Maryam Karils on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Afi Tork on 14 December 2010 (2 pages) |
14 December 2010 | Termination of appointment of Shahin Nedjad as a director (1 page) |
14 December 2010 | Director's details changed for Angela Galustian on 14 December 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
7 January 2010 | Termination of appointment of Shahin Nedjad as a director (2 pages) |
7 January 2010 | Termination of appointment of Shahin Nedjad as a director (2 pages) |
12 December 2009 | Annual return made up to 13 November 2009 (6 pages) |
12 December 2009 | Annual return made up to 13 November 2009 (6 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
15 December 2008 | Director appointed afi tork (2 pages) |
15 December 2008 | Annual return made up to 29/09/08 (5 pages) |
15 December 2008 | Director appointed shahin nedjad (1 page) |
15 December 2008 | Director appointed shahin nedjad (2 pages) |
15 December 2008 | Annual return made up to 29/09/08 (5 pages) |
15 December 2008 | Director appointed afi tork (2 pages) |
15 December 2008 | Director appointed shahin nedjad (2 pages) |
15 December 2008 | Director appointed shahin nedjad (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
6 August 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
22 October 2007 | Annual return made up to 29/08/07
|
22 October 2007 | Annual return made up to 29/08/07
|
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
21 October 2007 | Partial exemption accounts made up to 31 August 2006 (15 pages) |
21 October 2007 | Partial exemption accounts made up to 31 August 2006 (15 pages) |
23 November 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
23 November 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
20 September 2005 | Annual return made up to 29/08/05 (4 pages) |
20 September 2005 | Annual return made up to 29/08/05 (4 pages) |
5 July 2005 | Partial exemption accounts made up to 31 August 2004 (13 pages) |
5 July 2005 | Partial exemption accounts made up to 31 August 2004 (13 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
11 November 2004 | Annual return made up to 29/08/04 (4 pages) |
11 November 2004 | Annual return made up to 29/08/04 (4 pages) |
16 June 2004 | Memorandum and Articles of Association (14 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Memorandum and Articles of Association (14 pages) |
16 June 2004 | Resolutions
|
29 August 2003 | Incorporation (24 pages) |
29 August 2003 | Incorporation (24 pages) |