Wembley Park
Middlesex
HA9 9NE
Secretary Name | Mr Iraj Fakouri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Grendon Gardens Wembley Park Middlesex HA9 9NE |
Director Name | Mohamad Fakouri |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Transporter |
Country of Residence | United Kingdom |
Correspondence Address | 110 Priory Lane Roehampton London SW15 5JL |
Director Name | Mr Behzad Lee Fakouri |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Forset Street London W1H 5BR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | denniscarter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77233089 |
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Mr Mohamad Fakouri 100.00% Ordinary |
---|
Latest Accounts | 29 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
13 January 2016 | Delivered on: 14 January 2016 Persons entitled: Mohamed Fakouri Classification: A registered charge Outstanding |
---|
26 October 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
8 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 August 2017 | Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page) |
11 August 2017 | Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
17 February 2017 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2017 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 December 2016 | Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 December 2016 | Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 August 2016 | Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
16 August 2016 | Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page) |
14 January 2016 | Registration of charge 051923770001, created on 13 January 2016 (13 pages) |
14 January 2016 | Registration of charge 051923770001, created on 13 January 2016 (13 pages) |
27 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
1 April 2014 | Termination of appointment of Mohamad Fakouri as a director (1 page) |
1 April 2014 | Termination of appointment of Mohamad Fakouri as a director (1 page) |
1 April 2014 | Appointment of Mr Behzad Lee Fakouri as a director (2 pages) |
1 April 2014 | Appointment of Mr Behzad Lee Fakouri as a director (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Registered office address changed from Stourcliffe Close Garage Stourcliffe Close Stourcliffe Street London W1H 5AQ on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Registered office address changed from Stourcliffe Close Garage Stourcliffe Close Stourcliffe Street London W1H 5AQ on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 15 Forset Street London W1H 5BR England on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 15 Forset Street London W1H 5BR England on 23 August 2013 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
13 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
3 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
3 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |