London
W1H 1EW
Secretary Name | Ann Jill Ward-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 South Park Gardens Berkhamsted Hertfordshire HP4 1HZ |
Director Name | Mr Davoud Latifi-Oskoei |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stourside Place Station Road Ashford Kent TN23 1PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | A.d. Food Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Director's details changed for Mr James Eric Ross Evans on 1 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Mr James Eric Ross Evans on 1 October 2012 (2 pages) |
16 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Davoud Latifi-Oskoei as a director (2 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 December 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 13 December 2011 (2 pages) |
31 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Appointment of Davoud Latifi-Oskoei as a director (2 pages) |
7 February 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
20 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 20 January 2010 (1 page) |
16 December 2009 | Termination of appointment of Ann Ward-Jones as a secretary (2 pages) |
30 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
2 March 2009 | Director's change of particulars / james evans / 01/01/2009 (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (3 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/09 to 30/04/09 (1 page) |
11 January 2008 | Incorporation (16 pages) |