Edgware
HA8 5EN
Director Name | Abdul Hamid Naraghi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 14 Holly Dene Drive Bolton Lancashire BL6 4NP |
Secretary Name | Rebecca Sameria Naraghi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 14 Holly Dene Drive Bolton Lancashire BL6 4NP |
Director Name | Jessica Naraghi |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nile Street Bolton BL3 6BW |
Director Name | Mr Ghulam Habib Ali |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cranleigh Drive Hazel Grove Stockport SK7 6AL |
Director Name | Mr Abdulhamid Naraghi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Prescott, Prescott Street Bolton BL3 3LZ |
Director Name | Mrs Rebecca Wilde |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prescott, Prescott Street Bolton BL3 3LZ |
Director Name | Mr Amir Jamali |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Market St Market Street Atherton Manchester M46 0DW |
Director Name | Mr Abdulhamid Naraghi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Prescott, Prescott Street Bolton BL3 3LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 111a Burnt Oak Broadway Edgware HA8 5EN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,656 |
Cash | £7,741 |
Current Liabilities | £2,900 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 September 2020 | Director's details changed for Miss Rebecca Sameria Naraghi on 6 September 2020 (2 pages) |
28 August 2020 | Notification of Rebecca Sameria Naraghi as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Withdrawal of a person with significant control statement on 28 August 2020 (2 pages) |
7 July 2020 | Termination of appointment of Abdulhamid Naraghi as a director on 3 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
29 June 2020 | Appointment of Mr Abdulhamid Naraghi as a director on 1 June 2020 (2 pages) |
26 June 2020 | Appointment of Miss Rebecca Sameria Naraghi as a director on 1 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Amir Jamali as a director on 1 June 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Rebecca Wilde as a director on 5 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Amir Jamali as a director on 18 March 2020 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Termination of appointment of Abdulhamid Naraghi as a director on 18 December 2019 (1 page) |
31 December 2019 | Appointment of Mrs Rebecca Wilde as a director on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW to 9 Prescott, Prescott Street Bolton BL3 3LZ on 1 November 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 June 2016 | Termination of appointment of Jessica Naraghi as a director on 1 April 2016 (1 page) |
11 June 2016 | Termination of appointment of Jessica Naraghi as a director on 1 April 2016 (1 page) |
22 December 2015 | Appointment of Mr Abdulhamid Naraghi as a director on 1 June 2015 (2 pages) |
22 December 2015 | Appointment of Mr Abdulhamid Naraghi as a director on 1 June 2015 (2 pages) |
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Ghulam Habib Ali as a director on 11 September 2014 (1 page) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Ghulam Habib Ali as a director on 11 September 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 December 2013 | Termination of appointment of Rebecca Naraghi as a secretary (1 page) |
8 December 2013 | Termination of appointment of Rebecca Naraghi as a secretary (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Director's details changed for Jessica Naraghi on 4 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Jessica Naraghi on 4 April 2013 (2 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Shulam Ali on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Jessica Naraghi on 4 April 2013 (2 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Shulam Ali on 21 June 2013 (2 pages) |
10 June 2013 | Appointment of Shulam Ali as a director (3 pages) |
10 June 2013 | Appointment of Shulam Ali as a director (3 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Registered office address changed from Hamer Lane Nessa House Rochdale on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Hamer Lane Nessa House Rochdale on 16 September 2010 (1 page) |
20 August 2010 | Director's details changed for Jessica Naraghi on 1 December 2009 (2 pages) |
20 August 2010 | Director's details changed for Jessica Naraghi on 1 December 2009 (2 pages) |
20 August 2010 | Director's details changed for Jessica Naraghi on 1 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Jessica Naraghi on 5 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jessica Naraghi on 5 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jessica Naraghi on 5 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
12 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: sunnyside park adelaide street bolton lancs BL3 3NY (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: sunnyside park adelaide street bolton lancs BL3 3NY (1 page) |
25 March 2007 | Return made up to 16/12/06; full list of members (6 pages) |
25 March 2007 | Return made up to 16/12/06; full list of members (6 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 14 hollydene drive bolton BL6 4NP (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 14 hollydene drive bolton BL6 4NP (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 December 2005 | Incorporation (12 pages) |
16 December 2005 | Incorporation (12 pages) |