Salfords
Surrey
RH11 7XA
Director Name | Mr George Bastone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Grove Kingswood Tadworth Surrey KT20 6QT |
Director Name | Mr Arash Shababi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Grove Kingswood Surrey KT20 6QT |
Secretary Name | Mr Arash Shababi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Grove Kingswood Surrey KT20 6QT |
Registered Address | 2 Acorn Grove Kingswood Tadworth Surrey KT20 6QT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Arash Shababi 25.00% Ordinary |
---|---|
250 at £1 | Bjorn Engblom 25.00% Ordinary |
250 at £1 | George Bastone 25.00% Ordinary |
250 at £1 | M. Shababi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£242,207 |
Cash | £7,893 |
Current Liabilities | £126,003 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Termination of appointment of George Bastone as a director (1 page) |
10 October 2012 | Termination of appointment of George Bastone as a director on 1 June 2012 (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Registered office address changed from Target House 48B Brighton Road Salfords Redhill Surrey RH1 5BX on 21 April 2012 (1 page) |
21 April 2012 | Registered office address changed from Target House 48B Brighton Road Salfords Redhill Surrey RH1 5BX on 21 April 2012 (1 page) |
21 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-04-21
|
21 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-04-21
|
21 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-04-21
|
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr George Bastone on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr George Bastone on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr George Bastone on 2 October 2009 (2 pages) |
11 February 2009 | Secretary appointed masoud shababi (2 pages) |
11 February 2009 | Secretary appointed masoud shababi (2 pages) |
11 February 2009 | Appointment terminated director and secretary arash shababi (1 page) |
11 February 2009 | Appointment Terminated Director and Secretary arash shababi (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 2 charlwood court county oak way crawley west sussex RH11 7XA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 2 charlwood court county oak way crawley west sussex RH11 7XA (1 page) |
9 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 20 southover street brighton east sussex BN2 9UD (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 20 southover street brighton east sussex BN2 9UD (1 page) |
8 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
8 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: oliver house 1 dukes court brighton BN1 1AR (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: oliver house 1 dukes court brighton BN1 1AR (1 page) |
7 April 2006 | Particulars of mortgage/charge (9 pages) |
7 April 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Incorporation (30 pages) |
6 December 2005 | Incorporation (30 pages) |