Stavanger
4016
Director Name | Dr Fereidoon Zavarei |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Oakleigh Park South London N20 9JP |
Secretary Name | Mr John Kevin Smee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Milton Avenue London N6 5QE |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Lower Ground Floor 26 Milton Avenue London N6 5QE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Application to strike the company off the register (3 pages) |
18 September 2013 | Application to strike the company off the register (3 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Ali Naghi Abootorabi on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Fereidoon Zavarei on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Fereidoon Zavarei on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Ali Naghi Abootorabi on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Fereidoon Zavarei on 1 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Ali Naghi Abootorabi on 1 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
1 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
8 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
21 October 2008 | Secretary's change of particulars / john smee / 01/10/2008 (1 page) |
21 October 2008 | Secretary's Change of Particulars / john smee / 01/10/2008 / HouseName/Number was: , now: 26; Street was: 8 northwood road, now: milton avenue; Post Code was: N6 5TN, now: N6 5QE (1 page) |
17 October 2008 | Return made up to 28/08/08; full list of members (7 pages) |
17 October 2008 | Return made up to 28/08/08; full list of members (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 28 August 2008 (1 page) |
22 September 2008 | Accounts made up to 28 August 2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from ground floor 8 northwood road london N65TN (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from ground floor 8 northwood road london N65TN (1 page) |
2 October 2007 | Ad 29/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 2007 | Ad 29/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
28 August 2007 | Incorporation (11 pages) |
28 August 2007 | Incorporation (11 pages) |