London
NW1 0HG
Director Name | Mr Abel Fazl Atashroo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Grove Road London W5 3JH |
Secretary Name | Mr Abel Fazl Atashroo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Grove Road London W5 3JH |
Secretary Name | Mr Rajiv Dash |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 23 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Woodstock Road London E7 8NB |
Secretary Name | Rajiv Dash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Thorogood Gardens London E15 1HG |
Registered Address | 44 Broadway Stratford London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £57,007 |
Gross Profit | £50,953 |
Net Worth | £26,788 |
Cash | £1,344 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
15 April 2011 | Registered office address changed from 68 Plender Street London NW1 0LB on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 68 Plender Street London NW1 0LB on 15 April 2011 (2 pages) |
26 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
14 December 2009 | Annual return made up to 4 November 2009 (15 pages) |
14 December 2009 | Annual return made up to 4 November 2009 (15 pages) |
14 December 2009 | Annual return made up to 4 November 2009 (15 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
31 December 2008 | Secretary appointed rajiv dash (2 pages) |
31 December 2008 | Return made up to 04/11/08; full list of members (10 pages) |
31 December 2008 | Director and secretary's change of particulars / abel atashroo / 01/06/2007 (1 page) |
31 December 2008 | Return made up to 04/11/08; full list of members (10 pages) |
31 December 2008 | Director and Secretary's Change of Particulars / abel atashroo / 01/06/2007 / HouseName/Number was: , now: 3; Street was: 34 harwood terrace, now: elm grove road; Area was: , now: ealing; Post Code was: SW6 2AB, now: W5 3JH (1 page) |
31 December 2008 | Secretary appointed rajiv dash (2 pages) |
28 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
23 November 2007 | Return made up to 04/11/07; full list of members (7 pages) |
23 November 2007 | Return made up to 04/11/07; full list of members (7 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 5 calico row plantation wharf london SW11 3YH (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 5 calico row plantation wharf london SW11 3YH (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
2 June 2005 | Accounts made up to 30 November 2004 (2 pages) |
9 February 2005 | Return made up to 04/11/04; full list of members (7 pages) |
9 February 2005 | Return made up to 04/11/04; full list of members (7 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: link accountancy services 166 upper richmond road putney london SW15 2SH (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: link accountancy services 166 upper richmond road putney london SW15 2SH (1 page) |
22 July 2004 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 48 thorogood gardens london E15 1HG (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 48 thorogood gardens london E15 1HG (1 page) |
4 November 2003 | Incorporation (8 pages) |