London
W10 4ES
Director Name | Dr Ali Alawsie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bruckner Street London W10 4ES |
Director Name | Sheikh Abdol Hossein Moezi |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 140 Maida Vale London W9 1QB |
Director Name | Mr Samir Haidari |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 10 February 2015) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 245 Maida Vale Maida Vale London W9 1QJ |
Director Name | Mr Azhar Hassan Raza |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Maida Vale London W9 1QJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 140 Maida Vale Maida Vale London W9 1QB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Notification of Ali Alawsie as a person with significant control on 7 September 2017 (2 pages) |
13 September 2017 | Notification of Ali Alawsie as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Ali Alawsie as a director on 7 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Ali Alawsie as a director on 7 August 2017 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Registered office address changed from 245 Maida Vale London W9 1QJ England to 140 Maida Vale Maida Vale London W9 1QB on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
10 July 2017 | Registered office address changed from 245 Maida Vale London W9 1QJ England to 140 Maida Vale Maida Vale London W9 1QB on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Azhar Hassan Raza as a director on 30 November 2016 (1 page) |
8 May 2017 | Termination of appointment of Azhar Hassan Raza as a director on 30 November 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 29 April 2016 no member list (3 pages) |
14 June 2016 | Annual return made up to 29 April 2016 no member list (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 245 Maida Vale London W9 1QJ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 245 Maida Vale London W9 1QJ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 245 Maida Vale London W9 1QJ on 9 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Azhar Hassan Raza as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Azhar Hassan Raza as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Azhar Hassan Raza as a director on 1 July 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (2 pages) |
10 February 2015 | Termination of appointment of Samir Haidari as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Samir Haidari as a director on 10 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Abdol Hossein Moezi as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Samir Haidari as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Samir Haidari as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Abdol Hossein Moezi as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Samir Haidari as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Abdol Hossein Moezi as a director on 3 February 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Director's details changed for Sheikh Abdol Hossein Moezzi on 30 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
24 April 2014 | Director's details changed for Sheikh Abdol Hossein Moezzi on 30 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 28 March 2013 no member list (3 pages) |
2 May 2013 | Annual return made up to 28 March 2013 no member list (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM14 4BF on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM14 4BF on 20 November 2012 (1 page) |
4 April 2012 | Director's details changed for Sheikh Abdol Hossein Moezzi on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Sheikh Abdol Hossein Moezzi on 4 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 no member list (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 no member list (3 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 28 March 2011 no member list (3 pages) |
12 April 2011 | Annual return made up to 28 March 2011 no member list (3 pages) |
12 April 2011 | Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Ali Alawsie on 28 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Ali Alawsie on 28 March 2011 (2 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
15 April 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
15 April 2010 | Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Annual return made up to 28/03/09 (2 pages) |
20 May 2009 | Annual return made up to 28/03/09 (2 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Annual return made up to 28/03/08 (2 pages) |
8 April 2008 | Annual return made up to 28/03/08 (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Annual return made up to 28/03/07 (3 pages) |
8 June 2007 | Annual return made up to 28/03/07 (3 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Registered office changed on 04/04/06 from: 93A rivington street london EC2A 3AY (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 93A rivington street london EC2A 3AY (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Resolutions
|
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (19 pages) |
28 March 2006 | Incorporation (19 pages) |