London
W14 0JQ
Director Name | Shiva Salehi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kensington West Blythe Road London W14 0JQ |
Director Name | Mr Michael John Willes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 194 Preston New Road Southport Merseyside PR9 8NY |
Secretary Name | Mr Michael John Willes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 194 Preston New Road Southport Merseyside PR9 8NY |
Director Name | Mr Habibollah Salehi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 March 2006(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 April 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 71 Kensington West Blythe Road London W14 0JQ |
Director Name | Miss Marzieh Salehi Sechani |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 April 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 71 Kensington West Blythe Road London W14 0JQ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourporton Severn Worcestershire DY13 9AQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Website | delmargb.com |
---|---|
Email address | [email protected] |
Telephone | 020 76037931 |
Telephone region | London |
Registered Address | 20 Warrington Crescent London W9 1EL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
69 at £1 | Marzieh Salehi Sechani 69.70% Ordinary |
---|---|
20 at £1 | Shiva Salehi 20.20% Ordinary |
10 at £1 | Habibollah Salehi 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,981 |
Cash | £325 |
Current Liabilities | £2,690 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
11 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Marzieh Salehi Sechani as a director on 11 April 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Registered office address changed from 71 Kensington West Blythe Road London W14 0JQ to 20 Warrington Crescent London W9 1EL on 20 April 2016 (1 page) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Appointment of Mr Habibollah Salehi as a director on 1 April 2015 (2 pages) |
10 September 2015 | Appointment of Mr Habibollah Salehi as a director on 1 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Termination of appointment of Habibollah Salehi as a director (1 page) |
15 April 2014 | Termination of appointment of Shiva Salehi as a director (1 page) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Termination of appointment of Michael Willes as a secretary (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Termination of appointment of Michael Willes as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Shiva Salehi on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Michael John Willes on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Michael John Willes on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Marzieh Salehi Sechani on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Habibollah Salehi on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Marzieh Salehi Sechani on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Shiva Salehi on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Habibollah Salehi on 8 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
6 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (2 pages) |
18 April 2006 | Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: adelphi chambers 30 hoghton street southport PR9 0NZ (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (9 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: adelphi chambers 30 highton street southport PR9 0NZ (1 page) |