London
NW6 3QA
Director Name | Mr Syed Amir Hossein Nikaein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 32 Aberdare Gardens London NW6 3QA |
Director Name | Ms Aysen Gultekin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Aberdare Gardens London NW6 3QA |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 32 Aberdare Gardens London NW6 3QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Syed Amir Hossein Nikaein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,586 |
Cash | £30,982 |
Current Liabilities | £248,816 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Withdraw the company strike off application (2 pages) |
23 November 2010 | Withdraw the company strike off application (2 pages) |
19 November 2010 | Appointment of Mr Syed Amir Hossein Nikaein as a director (2 pages) |
19 November 2010 | Appointment of Mr Syed Amir Hossein Nikaein as a director (2 pages) |
12 November 2010 | Termination of appointment of Aysen Gultekin as a director (1 page) |
12 November 2010 | Termination of appointment of Aysen Gultekin as a director (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Registered office address changed from C/O a Gultekin 32 Aberdare Gardens London NW6 3QA England on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from C/O a Gultekin 32 Aberdare Gardens London NW6 3QA England on 12 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Ms Aysen Gultekin on 13 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Aysen Gultekin on 13 July 2010 (2 pages) |
7 October 2010 | Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England on 7 October 2010 (1 page) |
15 July 2010 | Termination of appointment of Syed Nikaein as a director (1 page) |
15 July 2010 | Termination of appointment of Syed Nikaein as a director (1 page) |
14 July 2010 | Appointment of Ms Aysen Gultekin as a director (2 pages) |
14 July 2010 | Appointment of Ms Aysen Gultekin as a director (2 pages) |
3 June 2010 | Director's details changed for Syed Amir Hossein Nikaein on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Syed Amir Hossein Nikaein on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Syed Amir Hossein Nikaein on 1 April 2010 (2 pages) |
6 May 2010 | Registered office address changed from Flat 3 32 Aberdare Gardens London NW6 3QA on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Flat 3 32 Aberdare Gardens London NW6 3QA on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Flat 3 32 Aberdare Gardens London NW6 3QA on 6 May 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
5 June 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 April 2008 | Appointment Terminated Secretary cavendish london services LIMITED (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 5-11 mortimer street london W1T 3HS (1 page) |
28 April 2008 | Appointment terminated secretary cavendish london services LIMITED (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 5-11 mortimer street london W1T 3HS (1 page) |
4 April 2008 | Incorporation (12 pages) |
4 April 2008 | Incorporation (12 pages) |