Company NameAbode Capital Limited
Company StatusDissolved
Company Number05020015
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)
Previous NamePersian Tea House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFarhad Farman Farmaian
Date of BirthJune 1973 (Born 50 years ago)
NationalityIranian
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Thurloe Court 117-135 Fulham Road
London
SW3 6SB
Secretary NameMrs Susan Elizabeth Mullins
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleTax Practitioners
Country of ResidenceEngland
Correspondence AddressVennacott Farm
Blackdown
Beaminster
Dorset
DT8 3LE
Secretary NameSebia Rachel Daly
NationalityBritish
StatusResigned
Appointed14 December 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
Mowbray Grange, 2, Mowbray Road
London
SE19 2RN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address30 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 May 2010Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA on 11 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2010Director's details changed for Farhad Farman Farmaian on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Farhad Farman Farmaian on 17 January 2010 (2 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Termination of appointment of Sebia Daly as a secretary (1 page)
17 February 2010Termination of appointment of Sebia Daly as a secretary (1 page)
16 December 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Return made up to 20/01/09; full list of members (3 pages)
21 April 2009Return made up to 20/01/09; full list of members (3 pages)
22 January 2009Director'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 2009Director's change of particulars / farhad farman farmaian / 26/09/2008 (1 page)
22 January 2009Return made up to 20/01/08; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 January 2009Return made up to 20/01/08; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 February 2008Registered office changed on 26/02/2008 from flat 10 88 st james's street london SW1A 1PL (1 page)
26 February 2008Registered office changed on 26/02/2008 from flat 10 88 st james's street london SW1A 1PL (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
23 February 2007Return made up to 20/01/07; full list of members (6 pages)
23 February 2007Return made up to 20/01/07; full list of members (6 pages)
14 November 2006Registered office changed on 14/11/06 from: vennacott farm blackdown beaminster dorset DT8 3LE (1 page)
14 November 2006Registered office changed on 14/11/06 from: vennacott farm blackdown beaminster dorset DT8 3LE (1 page)
10 November 2006Company name changed persian tea house LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed persian tea house LIMITED\certificate issued on 10/11/06 (2 pages)
24 October 2006Accounts made up to 30 June 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
16 March 2006Return made up to 20/01/06; full list of members (6 pages)
16 March 2006Return made up to 20/01/06; full list of members (6 pages)
27 October 2005Accounts made up to 30 June 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 February 2005Return made up to 20/01/05; full list of members (6 pages)
17 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
23 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (3 pages)
2 June 2004New secretary appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
20 January 2004Incorporation (14 pages)
20 January 2004Incorporation (14 pages)