Pinner
Middlesex
HA5 5AN
Secretary Name | Ali Bagherpoor Helabad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 12a Village Way East Rayners Lane Middx HA2 7LU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Oriental Carpet Centre 105 Eade Road London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,678 |
Net Worth | £7 |
Cash | £461 |
Current Liabilities | £3,700 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
23 February 2009 | Return made up to 02/01/09; full list of members (8 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 January 2008 | Incorporation (14 pages) |