Gray's Inn
London
WC1R 5EF
Director Name | Mr Maziar Yazdanian |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Secretary Name | Mr Maziar Yazdanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Website | www.lexcomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70252300 |
Telephone region | London |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£57,937 |
Cash | £38 |
Current Liabilities | £80,759 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 6 August 2015 (16 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (16 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 6 August 2015 (16 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (16 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (15 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 6 August 2014 (15 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 6 August 2014 (15 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (15 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (16 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 6 August 2013 (16 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 6 August 2013 (16 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (16 pages) |
20 August 2012 | Registered office address changed from Holborn Hall 193-197 High Holborn London WC1V 7BD on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Holborn Hall 193-197 High Holborn London WC1V 7BD on 20 August 2012 (1 page) |
16 August 2012 | Appointment of a voluntary liquidator (1 page) |
16 August 2012 | Statement of affairs with form 4.19 (5 pages) |
16 August 2012 | Appointment of a voluntary liquidator (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Statement of affairs with form 4.19 (5 pages) |
16 August 2012 | Resolutions
|
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
24 January 2012 | Director's details changed for Mr Maziar Yazdanian on 31 August 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Maziar Yazdanian on 31 August 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr James Andrew Bulmer on 14 October 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page) |
23 January 2012 | Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page) |
23 January 2012 | Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page) |
23 January 2012 | Director's details changed for Mr James Andrew Bulmer on 14 October 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 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) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Mr Maziar Yazdanian on 28 November 2009 (1 page) |
25 January 2010 | Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Mr Maziar Yazdanian on 28 November 2009 (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (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) |
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) |
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 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Director and secretary's change of particulars / maziar yazdanian / 03/01/2009 (2 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / james bulmer / 03/01/2009 (2 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
27 January 2009 | Director and secretary's change of particulars / maziar yazdanian / 03/01/2009 (2 pages) |
27 January 2009 | Director's change of particulars / james bulmer / 03/01/2009 (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 2 hampton court king & queen wharf rotherhithe street london SE16 5SU united kingdom (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 2 hampton court king & queen wharf rotherhithe street london SE16 5SU united kingdom (1 page) |
6 August 2008 | Company name changed pepper marketing and communications LIMITED\certificate issued on 06/08/08 (2 pages) |
6 August 2008 | Company name changed pepper marketing and communications LIMITED\certificate issued on 06/08/08 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 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) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
31 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |