London
NW2 4BH
Secretary Name | Mr Behnam Tarfiee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 14 December 2021) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 115 Chatsworth Road London NW2 4BH |
Director Name | Mr Behzad Tarfiee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 4 months (resigned 10 October 2004) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 115 Chatsworth Road London NW2 4BH |
Director Name | Manoochehr Paykari |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 04 October 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 8 Wordsworth House Stafford Road London NW6 5YT |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 3 Randall Avenue London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Behnam Tarfiee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,437 |
Cash | £7,257 |
Current Liabilities | £130,033 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 June |
9 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Registered office address changed from 289 Crusader House Unit 2E Cricklewood Broadway London NW2 6NX to 3 Randall Avenue London NW2 7RL on 13 July 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Behnam Tarfiee on 6 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Behnam Tarfiee on 6 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 115 chatsworth road willesden green london NW2 4BH (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
26 October 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 November 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Incorporation (19 pages) |