Didsbury
Manchester
M20 2GU
Secretary Name | Shiraz Shakarchy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Dene Road Didsbury Manchester M20 2GU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8b Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Morad Farahmand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,274 |
Current Liabilities | £18,043 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2006 | Delivered on: 13 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
15 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Shiraz Shakarchy on 10 March 2015 (1 page) |
4 June 2015 | Secretary's details changed for Shiraz Shakarchy on 10 March 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Morad Faramand on 10 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Morad Faramand on 10 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Morad Faramand on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Morad Faramand on 1 October 2009 (2 pages) |
31 May 2010 | Register inspection address has been changed (1 page) |
31 May 2010 | Register(s) moved to registered inspection location (1 page) |
31 May 2010 | Register inspection address has been changed (1 page) |
31 May 2010 | Director's details changed for Morad Faramand on 1 October 2009 (2 pages) |
31 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Incorporation (16 pages) |
5 September 2006 | Incorporation (16 pages) |