Cheshunt
Waltham Cross
Hertfordshire
EN8 0NU
Secretary Name | Mr Aboal Hassan Tabatabaee-Madani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Brookfield Lane West Cheshunt Herts EN8 0NU |
Director Name | Mr Aboal Hassan Tabatabaee-Madani |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Brookfield Lane West Cheshunt Herts EN8 0NU |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Southern Comfort Building 37 Aden Road Enfield Middlesex EN3 7SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Mohammed Dariush Tabatabaee-madani 40.00% Ordinary |
---|---|
30 at £1 | Natasha Tabatabaee-madani 30.00% Ordinary |
15 at £1 | Kay Patricia Tabatabaee-madani 15.00% Ordinary |
15 at £1 | Mr Aboal Hassan Tabatabaee-madani 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,375 |
Net Worth | £9,873 |
Current Liabilities | £39,985 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 March 2008 | Delivered on: 15 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £129,359.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 newhaven court, 22A seaford road, enfield, middx fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
14 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
---|---|
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 November 2015 | Micro company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Aboal Tabatabaee-Madani as a director (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mohammed Dariush Madani on 4 May 2011 (3 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mohammed Dariush Madani on 4 May 2011 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mohammed Dariush Madani on 18 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 July 2009 | Director's change of particulars / mohammed madani / 27/07/2009 (1 page) |
28 July 2009 | Return made up to 18/04/09; full list of members (4 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
8 June 2007 | Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | Incorporation (13 pages) |