Company NameAnglo Persian Emporium Trading Company Limited
Company StatusDissolved
Company Number05737821
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mahmood Shokri
Date of BirthJune 1956 (Born 67 years ago)
NationalityIranian
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Beaufort Park
Beaufort Drive
London
NW11 6BS
Secretary NameMrs Azam Shokri
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleSecretary
Correspondence Address4 Gloucester Drive
London
NW11 6BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBuilding C Occ Estate
105 Eade Road
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,399
Cash£83,966
Current Liabilities£149,004

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Registered office address changed from Unit 6 Building D Occ Estate 105 Eade Road London N4 1TJ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Unit 6 Building D Occ Estate 105 Eade Road London N4 1TJ on 15 April 2010 (1 page)
15 April 2010Director's details changed for Mahmood Shokri on 9 March 2010 (2 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
15 April 2010Director's details changed for Mahmood Shokri on 9 March 2010 (2 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Mahmood Shokri on 9 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 09/03/09; full list of members (3 pages)
22 April 2009Return made up to 09/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 09/03/07; full list of members (2 pages)
17 April 2007Return made up to 09/03/07; full list of members (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 37 kenver avenue finchley london N12 0PG (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 37 kenver avenue finchley london N12 0PG (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Incorporation (9 pages)