Company NameOrganic Village Investments Ltd
Company StatusDissolved
Company Number05135018
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ahad Dasht
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 10 January 2012)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address50 Ashurst Road
London
N12 9AX
Secretary NameMatanat Dasht
NationalityBritish
StatusClosed
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address50 Ashurst Road
London
N12 9AX
Director NameEshagh Sakhai
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2008)
RoleManager
Correspondence Address14 Kingsley Way
Hampstead Garden Suburb
London
N2 0ER
Director NameHoushang Sakhai
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Heath Drive
London
NW3 7SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address258 Kentish Town Road
London
NW5 2AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Director's details changed for Mr Ahad Dasht on 10 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Ahad Dasht on 10 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 August 2009Return made up to 21/05/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 300 kentish town road london NW5 2TG (1 page)
5 August 2009Return made up to 21/05/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 300 kentish town road london NW5 2TG (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 August 2008Appointment terminated director houshang sakhai (1 page)
19 August 2008Appointment Terminated Director houshang sakhai (1 page)
19 August 2008Return made up to 21/05/08; full list of members (4 pages)
19 August 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Appointment Terminated Director eshagh sakhai (1 page)
30 May 2008Secretary's change of particulars / matanat dasht / 30/05/2008 (1 page)
30 May 2008Secretary's Change of Particulars / matanat dasht / 30/05/2008 / HouseName/Number was: , now: 50; Street was: 29 longmeadow, now: ashurst road; Area was: torriano avenue, now: ; Post Code was: NW5 2SU, now: N12 9AX; Country was: , now: united kingdom (1 page)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 May 2008Director's Change of Particulars / ahad dasht / 30/05/2007 / Title was: , now: mr; HouseName/Number was: , now: 50; Street was: 29 longmeadow, now: ashurst road; Area was: torriano avenue, now: ; Post Code was: NW5 2SU, now: N12 9AX; Country was: , now: united kingdom (2 pages)
30 May 2008Director's change of particulars / ahad dasht / 30/05/2007 (2 pages)
30 May 2008Appointment terminated director eshagh sakhai (1 page)
14 August 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 July 2007Return made up to 21/05/07; full list of members (3 pages)
5 July 2007Return made up to 21/05/07; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 23 ingham road london NW6 1DG (1 page)
29 November 2006Registered office changed on 29/11/06 from: 23 ingham road london NW6 1DG (1 page)
18 July 2006Return made up to 21/05/06; full list of members (3 pages)
18 July 2006Return made up to 21/05/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 March 2006Registered office changed on 07/03/06 from: 4 quex road london NW6 4PJ (1 page)
7 March 2006Registered office changed on 07/03/06 from: 4 quex road london NW6 4PJ (1 page)
8 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
21 May 2004Incorporation (9 pages)
21 May 2004Incorporation (9 pages)