London
W2 5BB
Secretary Name | Mr Amir Ehsan Nagipour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(9 months after company formation) |
Appointment Duration | 6 years (closed 01 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Meadfield Edgware Middlesex HA8 8XP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | Notice of final account prior to dissolution (2 pages) |
1 March 2011 | Return of final meeting of creditors (2 pages) |
30 November 2010 | Registered office address changed from Baker Tilly 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Baker Tilly 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
12 November 2008 | Appointment of a liquidator (1 page) |
12 November 2008 | Appointment of a liquidator (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from gable house 239 regents park road london N3 3LF (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from gable house 239 regents park road london N3 3LF (1 page) |
25 June 2007 | Order of court to wind up (2 pages) |
25 June 2007 | Order of court to wind up (2 pages) |
15 June 2007 | Order of court to wind up (3 pages) |
15 June 2007 | Order of court to wind up (3 pages) |
13 June 2007 | Order of court - restore & wind-up 05/06/07 (2 pages) |
13 June 2007 | Order of court - restore & wind-up 05/06/07 (2 pages) |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
12 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 August 2004 | Incorporation (16 pages) |
17 August 2004 | Incorporation (16 pages) |