Tottenham
London
N17 9BA
Director Name | Mr Mohammad Reza Haidari |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Secretary Name | Reza Golmohammadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Fulham High Street London SW6 3LQ |
Secretary Name | Mr Mohammad Reza Haidari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Appointment terminated secretary mohammad haidari (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 23/03/06; full list of members (6 pages) |
13 October 2006 | Company name changed morris furniture upholstery limi ted\certificate issued on 13/10/06 (2 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Incorporation (14 pages) |