London
N3 1LF
Director Name | Ms Zahra Cheraghzadeh |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 153 Saltram Crescent London W9 3JT |
Director Name | Zahra Cherag Zadeh |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Beautition |
Correspondence Address | Flat 3 153 Saltram Crescent London W9 3LT |
Director Name | Mr Karim El-Dessouky |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 334 Bedfont Lane Bedfont Middlesex TW14 9SA |
Secretary Name | Mr Karim El-Dessouky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 334 Bedfont Lane Bedfont Middlesex TW14 9SA |
Secretary Name | Mr Victor Keunen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Southwark Street London SE1 0XH |
Secretary Name | Mouna Layhani |
---|---|
Nationality | Morocan |
Status | Resigned |
Appointed | 18 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2010) |
Role | Hairdresser |
Correspondence Address | 24 Salcombe Gardens London NW7 2NT |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 March 2018) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
98 at £1 | Mr Amar Al-sahib 98.00% Ordinary |
---|---|
1 at £1 | Miss Edyta Smajdor 1.00% Ordinary |
1 at £1 | Zahra Cheragh-zadeh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,166 |
Current Liabilities | £698 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 September 2023 (overdue) |
28 March 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
---|---|
23 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Confirmation statement made on 25 August 2022 with updates (5 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
15 October 2018 | Change of details for Amar Al-Sihab as a person with significant control on 9 March 2017 (2 pages) |
15 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Aston House Nominees Limited as a secretary on 13 March 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Zahra Cheragh-Zadeh as a person with significant control on 9 March 2017 (2 pages) |
25 August 2017 | Notification of Zahra Cheragh-Zadeh as a person with significant control on 9 March 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
9 May 2017 | Director's details changed for Mr Amar Al Sahib on 7 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 May 2017 | Director's details changed for Mr Amar Al Sahib on 7 March 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Appointment of Ms Zahra Cheraghzadeh as a director on 9 August 2016 (2 pages) |
17 August 2016 | Appointment of Ms Zahra Cheraghzadeh as a director on 9 August 2016 (2 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Amar Al Sahib on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Amar Al Sahib on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Amar Al Sahib on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2008 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 8 March 2008 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 8 March 2008 with a full list of shareholders (7 pages) |
2 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Zahra Cherag Zadeh as a director (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 13 April 2007
|
2 March 2010 | Appointment of Aston House Nominees Limited as a secretary (3 pages) |
2 March 2010 | Appointment of Aston House Nominees Limited as a secretary (3 pages) |
2 March 2010 | Director's details changed for Mr Amar Al Sahib on 7 March 2008 (1 page) |
2 March 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Termination of appointment of Karim El-Dessouky as a director (1 page) |
2 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Mouna Layhani as a secretary (2 pages) |
2 March 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Termination of appointment of Zahra Cherag Zadeh as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 2 March 2010 (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 13 April 2007
|
2 March 2010 | Director's details changed for Mr Amar Al Sahib on 7 March 2008 (1 page) |
2 March 2010 | Termination of appointment of Karim El-Dessouky as a director (1 page) |
2 March 2010 | Termination of appointment of Karim El-Dessouky as a secretary (1 page) |
2 March 2010 | Director's details changed for Mr Amar Al Sahib on 7 March 2008 (1 page) |
2 March 2010 | Termination of appointment of Karim El-Dessouky as a secretary (1 page) |
2 March 2010 | Termination of appointment of Mouna Layhani as a secretary (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Administrative restoration application (4 pages) |
26 February 2010 | Administrative restoration application (4 pages) |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
20 February 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / amar al sihab / 14/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / amar al sihab / 14/07/2008 (1 page) |
14 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 24 salcombe gardens, london, NW7 2NT (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 24 salcombe gardens, london, NW7 2NT (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
11 July 2007 | Return made up to 08/03/07; full list of members (7 pages) |
11 July 2007 | Return made up to 08/03/07; full list of members (7 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 334 bedfont lane, bedfont, middlesex TW14 9SA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 334 bedfont lane, bedfont, middlesex TW14 9SA (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (15 pages) |
8 March 2006 | Incorporation (15 pages) |