London
W11 4BE
Secretary Name | SWF Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years (closed 30 April 2013) |
Correspondence Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Saeed Ferdos |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 3 November 2011 (1 page) |
12 October 2011 | Termination of appointment of Saeed Ferdos as a director (2 pages) |
12 October 2011 | Termination of appointment of Saeed Ferdos as a director on 25 September 2011 (2 pages) |
12 October 2011 | Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page) |
12 October 2011 | Appointment of Ari Afsharnezad as a director (3 pages) |
12 October 2011 | Appointment of Ari Afsharnezad as a director on 25 September 2011 (3 pages) |
12 October 2011 | Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 12 October 2011 (1 page) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Saeed Ferdos on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Saeed Ferdos on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Saeed Ferdos on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/03/08; full list of members (3 pages) |
18 February 2009 | Return made up to 03/03/08; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 03/03/06; full list of members (2 pages) |
9 June 2006 | Return made up to 03/03/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
28 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: mokhtassi williams unit 7 2 olaf street london W11 4BE (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: mokhtassi williams unit 7 2 olaf street london W11 4BE (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (6 pages) |
3 March 2004 | Incorporation (6 pages) |