Stanmore
Middlesex
HA7 4US
Director Name | Mr Hamid Ziaie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | China House Office 207 401 Edgware Road London NW2 6LN |
Director Name | Bahar Baghernejad |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 8 Hilton House Amherst Road Ealing London W13 8NF |
Director Name | Maryam Jahromizadeh |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockleyside Stanmore Middlesex HA7 4US |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | unomed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84500020 |
Telephone region | London |
Registered Address | 74a High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hamid Ziaie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,733 |
Cash | £7,782 |
Current Liabilities | £139,176 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
18 April 2012 | Delivered on: 25 April 2012 Persons entitled: W.Wing Yip & Brothers Property and Investments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the accountand in the deposit balance, deposit the initial sum of £1,210.50 and any further sums, see image for full details. Outstanding |
---|
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
2 August 2022 | Change of details for Mr Hamid Ziaie as a person with significant control on 28 April 2017 (2 pages) |
18 May 2022 | Amended micro company accounts made up to 31 July 2021 (4 pages) |
11 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
20 July 2017 | Satisfaction of charge 1 in full (5 pages) |
20 July 2017 | Satisfaction of charge 1 in full (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 February 2014 | Director's details changed for Hamid Ziaie on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Hamid Ziaie on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Hamid Ziaie on 7 February 2014 (2 pages) |
30 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 September 2011 | Termination of appointment of Maryam Jahromizadeh as a director (1 page) |
7 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Maryam Jahromizadeh as a director (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Maryam Jahromizadeh on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Maryam Jahromizadeh on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Maryam Jahromizadeh on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 September 2007 | Return made up to 01/07/07; full list of members
|
27 September 2007 | Return made up to 01/07/07; full list of members
|
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (12 pages) |
1 July 2005 | Incorporation (12 pages) |