London
W2 6HY
Secretary Name | Farhad Milanifar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Abingdon Court 17 Abingdon Villas London W8 6BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5b Sheldon Square London W2 6HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
1 July 2010 | Registered office address changed from 64 Buttermere Court 1 Boundary Road London NW8 6NS on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 64 Buttermere Court 1 Boundary Road London NW8 6NS on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 64 Buttermere Court 1 Boundary Road London NW8 6NS on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Dr Morad Milanfar on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Morad Milanfar on 21 June 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts made up to 30 June 2007 (1 page) |
24 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
24 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 47 queen anne street london W1G 9JG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 47 queen anne street london W1G 9JG (1 page) |
25 October 2006 | Return made up to 21/06/06; full list of members (6 pages) |
25 October 2006 | Return made up to 21/06/06; full list of members (6 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 September 2006 | Accounts made up to 30 June 2006 (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o dental business solutions network house station yard, thame oxfordshire OX9 3UH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o dental business solutions network house station yard, thame oxfordshire OX9 3UH (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (19 pages) |
21 June 2005 | Incorporation (19 pages) |