Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary Name | Mohammad Bagher Katanchian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | 7 Ladywood Close Sarratt Lane Rickmansworth Hertfordshire WD3 4AY |
Secretary Name | Jean Katanchian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastfield Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1st Floor, 389 Edgware Road Staples Corner London NW2 6LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Mohammad Ebrahim Katanchian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,103 |
Cash | £48,444 |
Current Liabilities | £78,983 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Compulsory strike-off action has been suspended (1 page) |
2 August 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mohammad Ebrahim Katanchian on 30 November 2009 (2 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mohammad Ebrahim Katanchian on 30 November 2009 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from manor building manor road west ealing london W13 0JB (1 page) |
26 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from manor building manor road west ealing london W13 0JB (1 page) |
22 July 2008 | Return made up to 27/05/07; no change of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 July 2008 | Return made up to 27/05/08; no change of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 July 2008 | Return made up to 27/05/07; no change of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 July 2008 | Return made up to 27/05/08; no change of members (6 pages) |
17 July 2008 | Restoration by order of the court (3 pages) |
17 July 2008 | Restoration by order of the court (3 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | Return made up to 27/05/06; full list of members (6 pages) |
17 October 2006 | Return made up to 27/05/06; full list of members (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: room 320 3RD floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: room 320, third floor alperton house bridgewater road, alperton middx HA0 1EH (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: room 320, third floor alperton house bridgewater road, alperton middx HA0 1EH (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
27 May 2005 | Incorporation (15 pages) |
27 May 2005 | Incorporation (15 pages) |