Highbury Grange
London
N5 2PD
Secretary Name | Ramin Karimaghaei |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 91 Turnpike House Goswell Road London EC1 7PE |
Secretary Name | Zuhair Rabeaa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2006(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 16b St Johns Way London N19 3RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 6a Triumph Trading Estate, Tariff Road London N17 0EB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,508 |
Cash | £484 |
Current Liabilities | £60,032 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
11 May 2009 | Return made up to 13/01/09; full list of members (3 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 206 barnardo street london E1 0LL (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 206 barnardo street london E1 0LL (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 September 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 13/01/07; full list of members; amend (6 pages) |
2 August 2007 | Return made up to 13/01/07; full list of members; amend (6 pages) |
6 June 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 June 2007 | Return made up to 13/01/07; full list of members (6 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (2 pages) |
22 November 2006 | Secretary resigned (2 pages) |
22 November 2006 | New secretary appointed (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (16 pages) |
13 January 2006 | Incorporation (16 pages) |