Finchley Church Road
London
N3 2JU
Director Name | Saeed Ghasemifard |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Printing Operator |
Correspondence Address | 4 Beechcroft Court Beechcroft Avenue London NW11 8BP |
Director Name | Mrs Iordana Monica Radman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 43 Avenue Road Finchley London N12 8PY |
Secretary Name | Mr Ebrahim Radman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Avenue Road London N12 8PY |
Director Name | Saeid Enyat |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Compayne Gardens London NW6 3DH |
Registered Address | 24-26 Dephna House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
2 at £1 | Mr Saeid Enayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,650 |
Net Worth | £1,101 |
Cash | £190 |
Current Liabilities | £11,609 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
14 November 2012 | Appointment of Gurbachan Sing Garcha as a director (3 pages) |
14 November 2012 | Termination of appointment of Saeid Enyat as a director (2 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Registered office address changed from 235 Regents Park Road London N3 3LF on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Termination of appointment of Saeed Ghasemifard as a director (2 pages) |
17 May 2010 | Appointment of Saeid Enyat as a director (4 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
15 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
22 May 2008 | Appointment terminated secretary ebrahim radman (1 page) |
12 May 2008 | Appointment terminated director iordana radman (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 215 regents park road london N3 3LD (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
5 September 2007 | Incorporation (12 pages) |