Mill Hill
London
NW7 1JT
Director Name | Mr Porya Peikarnegar |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 26 October 2012(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 March 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Chatsworth Road London NW2 5QT |
Secretary Name | Victor & Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 March 2019) |
Correspondence Address | Finance House 2a Maygrove Road London NW6 2EB |
Director Name | Hugo Francois Van Nierop |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 64 Abercorn Road London NW7 1JT |
Secretary Name | Hugo Francois Van Nierop |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Abercorn Road London NW7 1JT |
Director Name | Mustafa Ataei Shahnavaz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2011) |
Role | Rental Agent |
Country of Residence | United Kingdom |
Correspondence Address | 108 Verulam Court Woolmead Avenue London NW9 7AW |
Website | maygroveestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89974026 |
Telephone region | London |
Registered Address | 364 Kilburn High Road Kilburn London NW6 2QH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
50 at £1 | Ali Reza Nili 50.00% Ordinary |
---|---|
50 at £1 | Porya Peikarnegar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,811 |
Current Liabilities | £41,794 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 30 September 2015 (1 page) |
12 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 30 September 2015 (1 page) |
12 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 November 2012 | Appointment of Porya Peikarnegar as a director (2 pages) |
20 November 2012 | Appointment of Porya Peikarnegar as a director (2 pages) |
20 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 May 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
3 May 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
26 April 2011 | Termination of appointment of Mustafa Ataei Shahnavaz as a director (1 page) |
26 April 2011 | Termination of appointment of Mustafa Ataei Shahnavaz as a director (1 page) |
10 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mustafa Ataei Shahnavaz on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mustafa Ataei Shahnavaz on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mustafa Ataei Shahnavaz on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 7 December 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
18 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
9 September 2008 | Ad 15/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Nc inc already adjusted 28/08/08 (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Nc inc already adjusted 28/08/08 (2 pages) |
9 September 2008 | Ad 15/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 July 2008 | Appointment terminated secretary hugo van nierop (1 page) |
31 July 2008 | Director appointed mustafa ataei shahnavaz (1 page) |
31 July 2008 | Appointment terminated director hugo van nierop (1 page) |
31 July 2008 | Appointment terminated secretary hugo van nierop (1 page) |
31 July 2008 | Director appointed mustafa ataei shahnavaz (1 page) |
31 July 2008 | Appointment terminated director hugo van nierop (1 page) |
31 July 2008 | Secretary appointed victor & co tax consultancy LTD (1 page) |
31 July 2008 | Secretary appointed victor & co tax consultancy LTD (1 page) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Incorporation (14 pages) |