London
NW10 7XP
Director Name | Mr Ardavan Afshari Parsa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Secretary Name | Hamid Reza Jamalidini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 7 Cadia Close Caddington Luton LU1 4BD |
Director Name | Mr Kourosh Mahmoudi Saghalati |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S1 North Circular Road London NW10 7XP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | goldenphone.co.uk |
---|---|
Telephone | 020 81235246 |
Telephone region | London |
Registered Address | Unit S1 North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
2 at £1 | Ardavan Parsa 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 March 2015 | Appointment of Mr Ardavan Afshari Parsa as a director on 25 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Kourosh Mahmoudi Saghalati as a director on 26 March 2015 (1 page) |
3 March 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit S1 North Circular Road London NW10 7XP on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit S1 North Circular Road London NW10 7XP on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Kourosh Mahmoudi Saghalati as a director on 10 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Ardavan Afshari Parsa as a director on 10 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Unit S1 North Circular Road London NW10 7XP to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 27 February 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Director's details changed for Mr Ardavan Afshari Parsa on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Ardavan Afshari Parsa on 1 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from 65 Minerva Road London NW10 6HJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 65 Minerva Road London NW10 6HJ on 2 May 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Director's details changed for Ardavan Afshari Parsa on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Ardavan Afshari Parsa on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 February 2010 | Termination of appointment of Hamid Jamalidini as a secretary (1 page) |
24 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 128 viglen house alperton lane wembley middlesex HA0 1HD (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 128 viglen house alperton lane wembley middlesex HA0 1HD united kingdom (1 page) |
27 August 2008 | Return made up to 10/05/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 1 olympic way wembley middlesex HA9 0NP (1 page) |
23 April 2008 | Amended accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
10 June 2005 | New director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: sawhney consulting LIMITED 1 olympic way wembley park middlesex HA9 0NP (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (6 pages) |