London
NW2 7DL
Secretary Name | Ali Redha Namati Nejad |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 24 March 2006(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2008) |
Role | Sercrtar |
Correspondence Address | A1098 Harrow Road London NW10 5NL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 841 Harrow Road London NW10 5NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,906 |
Gross Profit | £15,350 |
Net Worth | -£13,182 |
Cash | £1,890 |
Current Liabilities | £29,661 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Application to strike the company off the register (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated secretary ali namati nejad (1 page) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / ali nemati nejad / 13/12/2008 (2 pages) |
31 March 2009 | Director's Change of Particulars / ali nemati nejad / 13/12/2008 / Nationality was: iranian, now: british; Middle Name/s was: redha, now: ; HouseName/Number was: , now: 8; Street was: A1098 harrow road, now: paddock road; Post Code was: NW10 5NL, now: NW2 7DL; Country was: , now: united kingdom (2 pages) |
31 March 2009 | Appointment Terminated Secretary ali namati nejad (1 page) |
7 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
24 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (18 pages) |
20 March 2006 | Incorporation (18 pages) |