London
NW2 7RL
Director Name | Seyed Davood Moosavi Nejad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Managing Director - Import & E |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 171205 No. 16 Bld 18 St23 Almaktoum Hospital Road Baniyas Sq Dubai U.A.E. |
Secretary Name | Mrs Farideh Hossiny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Hawthorn Road London NW10 2LU |
Director Name | Miss Seyedehzahra Moosavinejad |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 June 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2019) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Website | www.davidnejad.com/ |
---|---|
Telephone | 07 777643652 |
Telephone region | Mobile |
Registered Address | 3 Randall Avenue London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Farideh Hossiny 50.00% Ordinary |
---|---|
300 at £1 | Seyedehzahra Moosavinejad 30.00% Ordinary |
200 at £1 | Seyed Davood Moosavi Nejad 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,214 |
Current Liabilities | £87,427 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
4 March 2020 | Cessation of Farideh Hossiny as a person with significant control on 1 March 2020 (1 page) |
4 March 2020 | Cessation of Seyedehzahra Moosavinejad as a person with significant control on 1 March 2020 (1 page) |
26 February 2020 | Termination of appointment of Farideh Hossiny as a secretary on 14 February 2020 (1 page) |
21 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
27 July 2019 | Appointment of Mr Seyed Davood Moosavi Nejad as a director on 1 July 2019 (2 pages) |
27 July 2019 | Termination of appointment of Seyedehzahra Moosavinejad as a director on 1 July 2019 (1 page) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders (6 pages) |
13 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Termination of appointment of Seyed Moosavi Nejad as a director (1 page) |
18 June 2014 | Director's details changed for Miss Seyedehzahra Moosavinejad on 10 January 2014 (2 pages) |
18 June 2014 | Director's details changed for Miss Seyedehzahra Moosavinejad on 10 January 2014 (2 pages) |
18 June 2014 | Termination of appointment of Seyed Moosavi Nejad as a director (1 page) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Appointment of Miss Seyedehzahra Moosavinejad as a director (2 pages) |
24 June 2013 | Appointment of Miss Seyedehzahra Moosavinejad as a director (2 pages) |
22 April 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN England on 22 April 2013 (1 page) |
21 January 2013 | Registered office address changed from Suite 212 Regent House Business Centre 24-25 Nutford Place London W1H 5YN United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Suite 212 Regent House Business Centre 24-25 Nutford Place London W1H 5YN United Kingdom on 21 January 2013 (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Secretary's details changed for Mrs Farideh Hossiny on 1 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Mrs Farideh Hossiny on 1 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mrs Farideh Hossiny on 1 October 2010 (2 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Seyed Davood Moosavi Nejad on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Seyed Davood Moosavi Nejad on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Seyed Davood Moosavi Nejad on 1 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from office 212 regent house business centre nutford place london W1H 5YN united kingdom (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from office 212 regent house business centre nutford place london W1H 5YN united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 credition heights 20 okehampton road london NW10 3EQ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from flat 10 crediton heights 20 okehampton road london NW10 3EQ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 credition heights 20 okehampton road london NW10 3EQ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from flat 10 crediton heights 20 okehampton road london NW10 3EQ (1 page) |
8 January 2009 | Secretary's change of particulars / farideh hossiny / 05/01/2009 (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 110 farmpton street london NW8 8NB (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 110 farmpton street london NW8 8NB (1 page) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
8 January 2009 | Secretary's change of particulars / farideh hossiny / 05/01/2009 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2006 | Incorporation (12 pages) |
14 December 2006 | Incorporation (12 pages) |