London
NW2 7RL
Secretary Name | Mrs Nadine Eliane Michle Hutin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 July 2007(1 day after company formation) |
Appointment Duration | 15 years (resigned 11 August 2022) |
Role | Dry Cleaner |
Correspondence Address | Flat 4 185 Streatham High Road London SW16 6GE |
Director Name | Mrs Rana Omrani |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 October 2021) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Conrad Court The Avenue Beckenham Kent BR3 5DG |
Director Name | Mr Ataollah Akbarzad Mahin |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Randall Avenue Randall Avenue London NW2 7RL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
2 at £1 | Rana Omrani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,829 |
Cash | £5,590 |
Current Liabilities | £4,261 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Registered office address changed from 3 Randall Avenue Randall Avenue London NW2 7RL England to 3 Randall Avenue London NW2 7RL on 1 August 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Nadine Eliane Michle Hutin as a secretary on 11 August 2022 (1 page) |
14 April 2022 | Notification of Rana Omrani as a person with significant control on 15 March 2022 (2 pages) |
8 April 2022 | Cessation of Ataollah Akbarzad Mahin as a person with significant control on 15 March 2022 (1 page) |
7 April 2022 | Appointment of Ms Rana Omrani as a director on 15 March 2022 (2 pages) |
7 April 2022 | Termination of appointment of Ataollah Akbarzad Mahin as a director on 15 March 2022 (1 page) |
22 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 November 2021 | Cessation of Rana Omrani as a person with significant control on 1 October 2021 (1 page) |
24 November 2021 | Appointment of Mr Ataollah Akbarzad Mahin as a director on 1 October 2021 (2 pages) |
24 November 2021 | Notification of Ataollah Akbarzad Mahin as a person with significant control on 1 October 2021 (2 pages) |
24 November 2021 | Termination of appointment of Rana Omrani as a director on 1 October 2021 (1 page) |
31 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 March 2019 | Registered office address changed from 21 the Green Southgate London N14 7AB to 3 Randall Avenue Randall Avenue London NW2 7RL on 18 March 2019 (1 page) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
10 August 2010 | Secretary's details changed for Nadine Eliane Michle Hutin on 19 July 2010 (1 page) |
10 August 2010 | Director's details changed for Rana Omrani on 19 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Rana Omrani on 19 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Nadine Eliane Michle Hutin on 19 July 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 36 high street beckenham kent BR3 1AY (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 36 high street beckenham kent BR3 1AY (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 November 2008 | Return made up to 19/07/08; full list of members (6 pages) |
17 November 2008 | Return made up to 19/07/08; full list of members (6 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 21 the green london N14 7AB (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 21 the green london N14 7AB (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Incorporation (5 pages) |
19 July 2007 | Incorporation (5 pages) |