London
W3 7JJ
Director Name | Neda Youseffi |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hogan Mews London W2 1UP |
Secretary Name | SWF Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2004(3 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 September 2011) |
Correspondence Address | Unit 7 2 Olaf Street London W11 4BE |
Director Name | Gholamreza Youseffi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2008) |
Role | Managing Director |
Correspondence Address | Flat 33 Risborough House 1 Mallory Street London NW8 8TB |
Director Name | Mr Alla Hassan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Harley Road Harlesden London NW10 8BA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 7 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
2 at £1 | Mr Gholamreza Youseffi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,866 |
Cash | £82,075 |
Current Liabilities | £85,466 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
29 November 2012 | Bona Vacantia disclaimer (1 page) |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Nadia Samara on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Neda Youseffi on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Nadia Samara on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Neda Youseffi on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Swf Secretarial Limited on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Swf Secretarial Limited on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Swf Secretarial Limited on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Nadia Samara on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Neda Youseffi on 1 October 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Director appointed neda youseffi (2 pages) |
19 March 2008 | Appointment Terminated Director gholamreza youseffi (1 page) |
19 March 2008 | Director appointed neda youseffi (2 pages) |
19 March 2008 | Appointment terminated director gholamreza youseffi (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
17 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 17/12/05; full list of members
|
4 January 2005 | Registered office changed on 04/01/05 from: informa unit 7 2 olaf street london W11 4BE (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: informa unit 7 2 olaf street london W11 4BE (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 December 2004 | Incorporation (6 pages) |
17 December 2004 | Incorporation (6 pages) |