London
N3 3LL
Secretary Name | Nazanin Saki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | 7 North Crescent London N3 3LL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Informa Uk Unit 7 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2010 | Director's details changed for Mohammad Reza Niavarany on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mohammad Reza Niavarany on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mohammad Reza Niavarany on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 March 2007 | Director resigned (1 page) |
2 March 2007 | Incorporation (6 pages) |
2 March 2007 | Incorporation (6 pages) |