London
N3 2BS
Secretary Name | Khosrow Behbahani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 4 Redbourne Avenue London N3 2BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Redbourne Avenue London N3 2BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
5 March 2011 | Registered office address changed from 49 Northways College Crescent London NW3 5DP on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 49 Northways College Crescent London NW3 5DP on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 49 Northways College Crescent London NW3 5DP on 5 March 2011 (1 page) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 April 2010 | Director's details changed for Claudia Alexander Behbahani on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Claudia Alexander Behbahani on 21 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (6 pages) |
6 May 2006 | Particulars of mortgage/charge (6 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |