London
SW3 6SB
Secretary Name | Mrs Susan Elizabeth Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Tax Practitioners |
Country of Residence | England |
Correspondence Address | Vennacott Farm Blackdown Beaminster Dorset DT8 3LE |
Secretary Name | Sebia Rachel Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Mowbray Grange, 2, Mowbray Road London SE19 2RN |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 30 Beauchamp Place London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 May 2010 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA on 11 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 February 2010 | Director's details changed for Farhad Farman Farmaian on 17 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Farhad Farman Farmaian on 17 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Termination of appointment of Sebia Daly as a secretary (1 page) |
17 February 2010 | Termination of appointment of Sebia Daly as a secretary (1 page) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 January 2009 | Director's Change of Particulars / farhad farman farmaian / 26/09/2008 / HouseName/Number was: , now: 18 thurloe court 117-135; Street was: flat 3 10 evelyn gardens, now: fulham road; Post Code was: SW7 3BG, now: SW3 6SB (1 page) |
22 January 2009 | Director's change of particulars / farhad farman farmaian / 26/09/2008 (1 page) |
22 January 2009 | Return made up to 20/01/08; full list of members (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 January 2009 | Return made up to 20/01/08; full list of members (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from flat 10 88 st james's street london SW1A 1PL (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from flat 10 88 st james's street london SW1A 1PL (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: vennacott farm blackdown beaminster dorset DT8 3LE (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: vennacott farm blackdown beaminster dorset DT8 3LE (1 page) |
10 November 2006 | Company name changed persian tea house LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed persian tea house LIMITED\certificate issued on 10/11/06 (2 pages) |
24 October 2006 | Accounts made up to 30 June 2006 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
27 October 2005 | Accounts made up to 30 June 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members
|
23 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
23 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (3 pages) |
2 June 2004 | New secretary appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (14 pages) |
20 January 2004 | Incorporation (14 pages) |