Old Marylebone Road
London
NW1 5RA
Director Name | Mr Reza Aminaee Chatroodi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Palace Court 250 Finchley Road Hampstead London NW3 6DN |
Secretary Name | Mrs Illa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Director Name | Shideh Chatroodi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | 250 Finchley Road London NW3 6DN |
Registered Address | 259 - 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,954 |
Current Liabilities | £1,954 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Company name changed property profile LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Company name changed property profile LIMITED\certificate issued on 23/06/11
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Director's details changed for Mr Reza Aminaee Chatroodi on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Director's details changed for Mr Reza Aminaee Chatroodi on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Reza Aminaee Chatroodi on 1 October 2009 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 April 2010 | Registered office address changed from 170 Honeypot Lane Stanmore Middlesex HA7 1EE England on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 170 Honeypot Lane Stanmore Middlesex HA7 1EE England on 19 April 2010 (1 page) |
11 January 2010 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP on 11 January 2010 (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Accounts made up to 31 May 2008 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 May 2008 | Appointment Terminated Director shideh chatroodi (1 page) |
12 May 2008 | Director appointed mr reza aminaee chatroodi (1 page) |
12 May 2008 | Director appointed mr reza aminaee chatroodi (1 page) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated director shideh chatroodi (1 page) |
16 April 2008 | Appointment Terminated Secretary illa shah (1 page) |
16 April 2008 | Appointment terminated secretary illa shah (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
16 October 2007 | Accounts made up to 31 May 2007 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Return made up to 08/05/07; full list of members (2 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
16 October 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2006 | Incorporation (11 pages) |