Littlehampton
BN17 5JS
Director Name | Mr Nader Akrami |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 30 McMillan House 8 Lorne Close London NW8 7JW |
Secretary Name | Mrs Roya Roshanbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 March 2021) |
Role | Secretary |
Correspondence Address | Flat 30 McMillan House 8 Lorne Close London NW8 7JW |
Director Name | Mrs Fariba Sedarati |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 2011) |
Role | Laundrette |
Country of Residence | England |
Correspondence Address | 23 Lockyer Mews Enfield Middlesex EN3 6FU |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 427-429 Harrow Road London W10 4RE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
100 at £1 | Nader Akrami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,040 |
Cash | £544,842 |
Current Liabilities | £980,231 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 30 October 2021 (overdue) |
1 August 2011 | Delivered on: 9 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 September 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 May 2011 | Termination of appointment of Fariba Sedarati as a director (1 page) |
9 May 2011 | Termination of appointment of Fariba Sedarati as a director (1 page) |
1 March 2011 | Appointment of Mrs Fariba Sedarati as a director (2 pages) |
1 March 2011 | Appointment of Mrs Fariba Sedarati as a director (2 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 December 2009 | Director's details changed for Nader Akrami on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Roya Roshanbin on 30 December 2009 (1 page) |
31 December 2009 | Director's details changed for Nader Akrami on 30 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Roya Roshanbin on 30 December 2009 (1 page) |
31 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Ad 17/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Ad 17/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (10 pages) |
16 October 2007 | Incorporation (10 pages) |