72 Princes Gate Exhibition Road
London
SW7 2PA
Director Name | Ramin Nooraldin Moosa |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 06 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Shahryer Alley Mir Street Charr Bagh Baala Avenue Esfahan 81636 14683 Iran |
Director Name | Ivan Shapor Nowrozi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 28 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lannoy Point Pellant Road London SW6 7NQ |
Director Name | Ardavan Nowrouzi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lannoy Point London SW6 7NQ |
Registered Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Ramin Nooraldin Moosa on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ivan Shapor Nowrozi on 22 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ramin Nooraldin Moosa on 22 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ivan Shapor Nowrozi on 22 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
29 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
9 June 2008 | Director appointed ramin nooraldin moosa (1 page) |
9 June 2008 | Director appointed ramin nooraldin moosa (1 page) |
14 April 2008 | Director appointed ivan shapor nowrozi (2 pages) |
14 April 2008 | Director appointed ivan shapor nowrozi (2 pages) |
2 April 2008 | Memorandum and Articles of Association (6 pages) |
2 April 2008 | Memorandum and Articles of Association (6 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 12 set star estate transport avenue brentford TW8 9HF (1 page) |
1 April 2008 | Appointment terminated director ardavan nowrouzi (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 12 set star estate transport avenue brentford TW8 9HF (1 page) |
1 April 2008 | Appointment terminated director ardavan nowrouzi (1 page) |
27 March 2008 | Company name changed belleville (uk) LIMITED\certificate issued on 27/03/08 (2 pages) |
27 March 2008 | Company name changed belleville (uk) LIMITED\certificate issued on 27/03/08 (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
9 February 2005 | Company name changed stoneville contracts LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed stoneville contracts LIMITED\certificate issued on 09/02/05 (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: stoneville unit 12 transport avenue brentford TW8 9HF (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: stoneville unit 12 transport avenue brentford TW8 9HF (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 July 2004 | Incorporation (7 pages) |
22 July 2004 | Incorporation (7 pages) |