Hampstead
London
NW3 6BX
Director Name | Croft Holding Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 January 2017) |
Correspondence Address | 188 Finchley Road London NW3 6BX |
Director Name | Mrs Katayoun Vali |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 504 Finchley Road London NW11 8DE |
Secretary Name | Narses Montazeri |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 March 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2008) |
Role | Company Director |
Correspondence Address | 188 Finchley Road London NW3 6BX |
Secretary Name | Entessarnia Nader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | 504 Finchley Road London NW11 8DE |
Director Name | Mr Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 17 May 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 188 Finchley Road Hampstead London NW3 6BX |
Director Name | Mr Ashkan Farbod |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Finchley Road Hampstead London NW3 6BX |
Director Name | Mrs Katayoun Vali |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 188 Finchley Road London NW3 6BX |
Director Name | Mr Nader Entessarnia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 20 June 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 188 Finchley Road Hampstead London NW3 6BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 188 Finchley Road Hampstead London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Croft Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,367 |
Gross Profit | £37,367 |
Net Worth | -£1,238 |
Cash | £1,030 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2015 | Voluntary strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Voluntary strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Notice of ceasing to act as receiver or manager (3 pages) |
13 September 2012 | Receiver's abstract of receipts and payments to 1 September 2009 (2 pages) |
13 September 2012 | Receiver's abstract of receipts and payments to 1 September 2009 (2 pages) |
13 September 2012 | Receiver's abstract of receipts and payments to 1 September 2011 (2 pages) |
13 September 2012 | Receiver's abstract of receipts and payments to 1 September 2010 (2 pages) |
13 September 2012 | Receiver's abstract of receipts and payments to 1 September 2010 (2 pages) |
13 September 2012 | Receiver's abstract of receipts and payments to 1 September 2011 (2 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Termination of appointment of Entessarnia Nader as a secretary on 20 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Nader Entessarnia as a director on 17 May 2011 (1 page) |
3 July 2012 | Termination of appointment of Nader Entessarnia as a director on 20 June 2012 (1 page) |
3 July 2012 | Appointment of Croft Holding Limited as a director on 20 June 2012 (2 pages) |
3 July 2012 | Termination of appointment of Entessarnia Nader as a secretary on 20 June 2012 (1 page) |
3 July 2012 | Appointment of Ahskan Farbod as a director on 20 June 2012 (2 pages) |
20 October 2011 | Termination of appointment of Katayoun Vali as a director on 19 October 2011 (1 page) |
20 October 2011 | Appointment of Mr Nader Entessarnia as a director on 19 October 2011 (2 pages) |
20 July 2011 | Termination of appointment of Ashkan Farbod as a director (1 page) |
20 July 2011 | Appointment of Mrs Katayoun Vali as a director (2 pages) |
17 May 2011 | Appointment of Mr Ashkan Farbod as a director (2 pages) |
17 May 2011 | Termination of appointment of Nader Entessarnia as a director (1 page) |
11 May 2011 | Appointment of Mr Nader Entessarnia as a director (2 pages) |
11 May 2011 | Termination of appointment of Katayoun Vali as a director (1 page) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Ms Katayoun Vali on 25 March 2010 (2 pages) |
1 December 2009 | Registered office address changed from , Knightsbridge House 229 Acton Lane Chiswick, London, W4 5DD on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Knightsbridge House 229 Acton Lane Chiswick, London, W4 5DD on 1 December 2009 (1 page) |
8 July 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 March 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
25 March 2009 | Notice of appointment of receiver or manager (2 pages) |
27 October 2008 | Notice of appointment of receiver or manager (1 page) |
23 October 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 October 2008 | Return made up to 06/02/08; full list of members (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from, 504 finchley road, london, NW11 8DE (1 page) |
23 October 2008 | Return made up to 06/02/07; full list of members (8 pages) |
23 October 2008 | Appointment terminated secretary narses montazeri (1 page) |
23 October 2008 | Secretary appointed entessarnia nader (1 page) |
16 October 2008 | Restoration by order of the court (3 pages) |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 188 finchley road, hampstead, london, NW3 6BX (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
21 February 2006 | Director resigned (1 page) |
6 February 2006 | Incorporation (6 pages) |