London
W14 8LN
Secretary Name | Khadijeh Nazari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.eliteproductslimited.co.nz/ |
---|---|
Email address | [email protected] |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tarkhosh Food Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,256 |
Cash | £33 |
Current Liabilities | £14,271 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Secretary's details changed for Khadijeh Nazari on 9 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Seyed Reza Paknejad on 19 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Seyed Reza Paknejad on 19 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Khadijeh Nazari on 9 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Khadijeh Nazari on 9 February 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Seyed Reza Paknejad on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Seyed Reza Paknejad on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / seyed paknejad / 03/03/2008 (1 page) |
9 March 2009 | Secretary's change of particulars / khadijeh nazari / 03/03/2008 (1 page) |
9 March 2009 | Director's change of particulars / seyed paknejad / 03/03/2008 (1 page) |
9 March 2009 | Secretary's change of particulars / khadijeh nazari / 03/03/2008 (1 page) |
15 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
15 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
18 March 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 272 regents park road finchley central london N3 3HN united kingdom (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 272 regents park road finchley central london N3 3HN united kingdom (1 page) |
29 February 2008 | Secretary appointed khadijeh nazari (2 pages) |
29 February 2008 | Director appointed seyed reza paknejad (2 pages) |
29 February 2008 | Secretary appointed khadijeh nazari (2 pages) |
29 February 2008 | Director appointed seyed reza paknejad (2 pages) |
25 February 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
19 February 2008 | Incorporation (16 pages) |
19 February 2008 | Incorporation (16 pages) |