Staines
Middlesex
TW18 3AN
Director Name | Farbod Ghaboosi |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Gasson House John William Close London SE14 5XE |
Secretary Name | Nazanin Delavar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sunning Field Road London Barnet NW4 4QR |
Secretary Name | Mr Ali Zavarahj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 2011) |
Role | Secretary |
Correspondence Address | 215 Shackleton Court Whitley Close Stanwell Staines Middlesex TW19 7DF |
Director Name | Ali Salamat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | Iran |
Correspondence Address | 83 Laleham Road Staines Middlesex TW18 3AW |
Registered Address | 83 Laleham Road Staines Middlesex TW18 3AW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
100 at £1 | Hossein Salamat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,203 |
Cash | £1,980 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Termination of appointment of a secretary (2 pages) |
20 July 2011 | Termination of appointment of a director (2 pages) |
20 July 2011 | Termination of appointment of a director (2 pages) |
20 July 2011 | Termination of appointment of a secretary (2 pages) |
13 July 2011 | Termination of appointment of Ali Salamat as a director (2 pages) |
13 July 2011 | Termination of appointment of Ali Zavarahj as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Ali Zavarahj as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Ali Salamat as a director (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Registered office address changed from 22 Avenue Road Stains TW18 3AW on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 22 Avenue Road Stains TW18 3AW on 21 February 2011 (1 page) |
10 August 2010 | Termination of appointment of Nazanin Delavar as a secretary (1 page) |
10 August 2010 | Director's details changed for Hossein Salamat on 25 July 2010 (2 pages) |
10 August 2010 | Termination of appointment of Nazanin Delavar as a secretary (1 page) |
10 August 2010 | Secretary's details changed for Ali Zavarahj on 10 July 2010 (1 page) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Secretary's details changed for Ali Zavarahj on 10 July 2010 (1 page) |
10 August 2010 | Director's details changed for Hossein Salamat on 25 July 2010 (2 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
10 December 2009 | Appointment of Ali Salamat as a director (3 pages) |
10 December 2009 | Appointment of Ali Salamat as a director (3 pages) |
4 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (6 pages) |
22 September 2009 | Director's change of particulars / hossein salamat / 10/08/2009 (1 page) |
22 September 2009 | Director's Change of Particulars / hossein salamat / 10/08/2009 / Occupation was: none, now: manager (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 March 2009 | Secretary appointed ali zavarahj (1 page) |
21 March 2009 | Secretary appointed ali zavarahj (1 page) |
21 March 2009 | Return made up to 22/08/08; full list of members (5 pages) |
21 March 2009 | Return made up to 22/08/08; full list of members (5 pages) |
4 March 2009 | Director's Change of Particulars / hossein salamat / 09/02/2008 / Nationality was: iranian, now: british; HouseName/Number was: , now: 22; Street was: flat 5 gasson house, now: avenue road; Area was: john william close, now: ; Post Town was: london, now: staines; Region was: , now: middlesex; Post Code was: SE14 5XE, now: TW18 3AN (1 page) |
4 March 2009 | Director's change of particulars / hossein salamat / 09/02/2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 61 mount felix walton on thames surrey KT12 2PJ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 61 mount felix walton on thames surrey KT12 2PJ (1 page) |
17 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 July 2008 | Accounts made up to 31 July 2007 (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 25/07/07; full list of members (7 pages) |
12 November 2007 | Return made up to 25/07/07; full list of members (7 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: flat 5 gasson house john william close london SE14 5AE (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: flat 5 gasson house john william close london SE14 5AE (1 page) |
25 July 2006 | Incorporation (10 pages) |