London
WC1V 7BD
Director Name | Mr Maziar Yazdanian |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Hall 193-197 High Holborn London WC1V 7BD |
Secretary Name | Mr Maziar Yazdanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Hall 193-197 High Holborn London WC1V 7BD |
Director Name | Mr Shaun Peter Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU |
Website | www.myjam.co.uk |
---|
Registered Address | Holborn Hall 193-197 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
750 at £1 | Shaun Hill 7.50% Ordinary C |
---|---|
3.3k at £1 | James Bulmer 32.50% Ordinary B |
3.3k at £1 | Maziar Yazdanian 32.50% Ordinary A |
2.8k at £1 | Coriander House LTD 27.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£24,036 |
Current Liabilities | £40,450 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
22 January 2013 | Termination of appointment of Maziar Yazdanian as a director on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Maziar Yazdanian as a secretary on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Maziar Yazdanian as a director on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Maziar Yazdanian as a secretary on 22 January 2013 (1 page) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 March 2011 | Statement of capital on 18 March 2011
|
18 March 2011 | Statement of capital on 18 March 2011
|
28 February 2011 | Resolutions
|
28 February 2011 | Solvency statement dated 20/09/10 (1 page) |
28 February 2011 | Resolutions
|
28 February 2011 | Statement by directors (1 page) |
28 February 2011 | Statement by directors (1 page) |
28 February 2011 | Solvency statement dated 20/09/10 (1 page) |
16 February 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Change of share class name or designation (2 pages) |
25 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Register inspection address has been changed from C/O C/O Mad Dog Casting Ltd 3rd Floor 15 Leighton Place London NW5 2QL United Kingdom (1 page) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Register inspection address has been changed from C/O C/O Mad Dog Casting Ltd 3rd Floor 15 Leighton Place London NW5 2QL United Kingdom (1 page) |
2 November 2010 | Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages) |
2 November 2010 | Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 December 2009 | Registered office address changed from , C/O Mad Dog Casting 15 Leighton Place, London, NW5 2QL, United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from , C/O Mad Dog Casting 15 Leighton Place, London, NW5 2QL, United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from , C/O Mad Dog Casting 15 Leighton Place, London, NW5 2QL, United Kingdom on 4 December 2009 (1 page) |
29 October 2009 | Capitals not rolled up (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mr James Bulmer on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr James Bulmer on 2 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Maziar Yazdanian on 2 October 2009 (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Secretary's details changed for Mr Maziar Yazdanian on 2 October 2009 (1 page) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Capitals not rolled up (1 page) |
29 October 2009 | Secretary's details changed for Mr Maziar Yazdanian on 2 October 2009 (1 page) |
29 October 2009 | Capitals not rolled up (1 page) |
29 October 2009 | Director's details changed for Mr James Bulmer on 2 October 2009 (2 pages) |
29 October 2009 | Capitals not rolled up (1 page) |
23 October 2009 | Termination of appointment of Shaun Hill as a director (1 page) |
23 October 2009 | Termination of appointment of Shaun Hill as a director (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, 17-19 bedford street, london, WC2E 9HP (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, 17-19 bedford street, london, WC2E 9HP (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, 2 hampton court king & queen wharf, rotherhithe street, london, SE16 5SU (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, 2 hampton court king & queen wharf, rotherhithe street, london, SE16 5SU (1 page) |
29 October 2008 | Capitals not rolled up (2 pages) |
29 October 2008 | Capitals not rolled up (2 pages) |
29 October 2008 | Director and secretary's change of particulars / maziar yazdanian / 29/10/2008 (2 pages) |
29 October 2008 | Director's change of particulars / james bulmer / 29/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / maziar yazdanian / 29/10/2008 (2 pages) |
29 October 2008 | Director's change of particulars / james bulmer / 29/10/2008 (1 page) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
16 October 2008 | Director appointed shaun peter hill (2 pages) |
16 October 2008 | Director appointed shaun peter hill (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, 37 st saviours wharf, 23-25 mill street, london, SE1 2BE (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 37 st saviours wharf, 23-25 mill street, london, SE1 2BE (1 page) |
31 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
30 November 2007 | Ad 06/07/07-09/07/07 £ si 550@1=550 £ ic 7525/8075 (3 pages) |
30 November 2007 | Ad 01/12/06-01/12/06 £ si 750@1=750 £ ic 6500/7250 (2 pages) |
30 November 2007 | Ad 01/12/06-01/12/06 £ si 275@1=275 £ ic 7250/7525 (2 pages) |
30 November 2007 | Ad 01/12/06-01/12/06 £ si 275@1=275 £ ic 7250/7525 (2 pages) |
30 November 2007 | Ad 01/12/06-01/12/06 £ si 750@1=750 £ ic 6500/7250 (2 pages) |
30 November 2007 | Ad 06/07/07-09/07/07 £ si 550@1=550 £ ic 7525/8075 (3 pages) |
2 October 2006 | Incorporation (17 pages) |
2 October 2006 | Incorporation (17 pages) |