London
W1J 6HE
Secretary Name | Ziad Muhmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Petty France London SW1H 9ET |
Registered Address | 148 Bishops Mans Stevenage Road London SW6 6DX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
1000 at £1 | Hamid Hashemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,302 |
Cash | £163 |
Current Liabilities | £2,239 |
Latest Accounts | 20 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 September |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Final Gazette dissolved following liquidation (1 page) |
4 December 2013 | Completion of winding up (1 page) |
4 December 2013 | Completion of winding up (1 page) |
10 August 2012 | Order of court to wind up (2 pages) |
10 August 2012 | Order of court to wind up (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 20 September 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 20 September 2011 (5 pages) |
20 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
29 August 2011 | Registered office address changed from 21 Bishops Park Road London SW6 6DZ United Kingdom on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 21 Bishops Park Road London SW6 6DZ United Kingdom on 29 August 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 20 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 20 September 2010 (4 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Hamid Hashemi on 21 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Hamid Hashemi on 21 September 2010 (2 pages) |
19 June 2010 | Total exemption small company accounts made up to 20 September 2009 (4 pages) |
19 June 2010 | Total exemption small company accounts made up to 20 September 2009 (4 pages) |
26 February 2010 | Registered office address changed from 60 Bishops Park Road London SW6 6DZ on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 60 Bishops Park Road London SW6 6DZ on 26 February 2010 (1 page) |
31 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Termination of appointment of Ziad Muhmood as a secretary (1 page) |
31 October 2009 | Termination of appointment of Ziad Muhmood as a secretary (1 page) |
6 July 2009 | Total exemption small company accounts made up to 20 September 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 20 September 2008 (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 bishops park road london SW6 6DZ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 bishops park road london SW6 6DZ (1 page) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / hamid hashemi / 29/09/2008 (1 page) |
29 September 2008 | Director's Change of Particulars / hamid hashemi / 29/09/2008 / Nationality was: uk resident, now: iranian; HouseName/Number was: , now: 23; Street was: 23 berkeley square, now: berkeley square (1 page) |
26 May 2008 | Total exemption small company accounts made up to 20 September 2007 (4 pages) |
26 May 2008 | Accounting reference date shortened from 30/09/2007 to 20/09/2007 (1 page) |
26 May 2008 | Accounting reference date shortened from 30/09/2007 to 20/09/2007 (1 page) |
26 May 2008 | Total exemption small company accounts made up to 20 September 2007 (4 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 23 berkeley square london W1J 6HE (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 23 berkeley square london W1J 6HE (1 page) |
21 September 2006 | Incorporation (14 pages) |
21 September 2006 | Incorporation (14 pages) |