Company NameClaim Management Ltd
Company StatusDissolved
Company Number06361325
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameGurbachan Sing Garcha
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Dephna House Arcadia Avenue
Finchley Church Road
London
N3 2JU
Director NameSaeed Ghasemifard
Date of BirthMay 1980 (Born 43 years ago)
NationalityIranian
StatusResigned
Appointed05 September 2007(same day as company formation)
RolePrinting Operator
Correspondence Address4 Beechcroft Court
Beechcroft Avenue
London
NW11 8BP
Director NameMrs Iordana Monica Radman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 Avenue Road
Finchley
London
N12 8PY
Secretary NameMr Ebrahim Radman
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Avenue Road
London
N12 8PY
Director NameSaeid Enyat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Compayne Gardens
London
NW6 3DH

Location

Registered Address24-26 Dephna House Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Mr Saeid Enayat
100.00%
Ordinary

Financials

Year2014
Turnover£13,650
Net Worth£1,101
Cash£190
Current Liabilities£11,609

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
(14 pages)
17 January 2013Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
(14 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Total exemption full accounts made up to 30 September 2011 (10 pages)
4 December 2012Compulsory strike-off action has been suspended (1 page)
14 November 2012Appointment of Gurbachan Sing Garcha as a director (3 pages)
14 November 2012Termination of appointment of Saeid Enyat as a director (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Registered office address changed from 235 Regents Park Road London N3 3LF on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (14 pages)
23 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Termination of appointment of Saeed Ghasemifard as a director (2 pages)
17 May 2010Appointment of Saeid Enyat as a director (4 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
19 November 2008Return made up to 05/09/08; full list of members (6 pages)
22 May 2008Appointment terminated secretary ebrahim radman (1 page)
12 May 2008Appointment terminated director iordana radman (1 page)
16 November 2007Registered office changed on 16/11/07 from: 215 regents park road london N3 3LD (1 page)
16 November 2007Director's particulars changed (1 page)
5 September 2007Incorporation (12 pages)