London
NW8 8HU
Secretary Name | Ms Narmella Yasoubi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clifton Court, Northwick Terrace, London 65 Cli London NW8 8HU |
Director Name | Mrs Narmella Mohammadi |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clifton Court, Northwick Terrace, London 65 Cli London NW8 8HU |
Director Name | Dr Shahrokh Mohammadi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clifton Court, Northwick Terrace, London 65 Cli London NW8 8HU |
Director Name | Shahriar Mohammadi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Pensarn Avenue Manchester Lancashire M14 6GW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 65 Clifton Court, Northwick Terrace, London 65 Clifton Court, Northwick Terrace London NW8 8HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Narmella Mohammadi & Dr Shahrokh Mohammadi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (2 pages) |
2 April 2015 | Application to strike the company off the register (2 pages) |
3 February 2015 | Director's details changed for Dr Shahrokh Mohammadi on 3 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Dr Shahrokh Mohammadi on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Narmella Mohammadi on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Dr Shahrokh Mohammadi on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Ms Narmella Yasoubi on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Narmella Mohammadi on 3 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Ms Narmella Yasoubi on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Ms Narmella Yasoubi on 3 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Ms Narmella Yasoubi on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mrs Narmella Mohammadi on 3 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Ms Narmella Yasoubi on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Ms Narmella Yasoubi on 3 February 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 January 2015 | Registered office address changed from 31 Clifton Court Northwick Terrace London NW8 8HT to 65 Clifton Court, Northwick Terrace, London 65 Clifton Court, Northwick Terrace London NW8 8HU on 21 January 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 January 2015 | Registered office address changed from 31 Clifton Court Northwick Terrace London NW8 8HT to 65 Clifton Court, Northwick Terrace, London 65 Clifton Court, Northwick Terrace London NW8 8HU on 21 January 2015 (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 April 2010 | Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 1 April 2010 (1 page) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Narmella Mohammadi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Narmella Mohammadi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Narmella Yasoubi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Shahrokh Mohammadi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Narmella Yasoubi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Shahrokh Mohammadi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Narmella Mohammadi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Shahrokh Mohammadi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Narmella Yasoubi on 2 March 2010 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
1 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 November 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 November 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 September 2007 | Return made up to 02/02/07; full list of members (7 pages) |
25 September 2007 | Return made up to 02/02/07; full list of members (7 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
9 December 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 02/02/06; full list of members (7 pages) |
18 July 2006 | Return made up to 02/02/06; full list of members (7 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
2 February 2005 | Incorporation (20 pages) |
2 February 2005 | Incorporation (20 pages) |