London
N3 3PJ
Secretary Name | Zelica Hakimi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | 28 Allandale Avenue London N3 3DH |
Director Name | Mr Jam Koramshai |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Gb-Eng |
Correspondence Address | Flat 1 13 Queensborough Terrace London W2 3TB |
Secretary Name | Lesley Winifred Koramshai |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 Queensborough Terace London W2 3TB |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Peyman Hakimi-sefat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,987 |
Cash | £136,657 |
Current Liabilities | £134,170 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 September 2008 | Delivered on: 4 October 2008 Persons entitled: Hsbc Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 102 and 104 station road harrow middlesex. Outstanding |
---|---|
15 August 2008 | Delivered on: 19 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (3 pages) |
27 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
18 March 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Zelica Ambalo on 1 June 2010 (1 page) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Zelica Ambalo on 1 June 2010 (1 page) |
5 May 2011 | Secretary's details changed for Zelica Ambalo on 1 June 2010 (1 page) |
6 December 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
7 May 2010 | Director's details changed for Peyman Hakini-Sefat on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Peyman Hakini-Sefat on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Peyman Hakini-Sefat on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Secretary appointed zelica ambalo (2 pages) |
17 June 2008 | Director appointed peyman hakini-sefat (2 pages) |
17 June 2008 | Director appointed peyman hakini-sefat (2 pages) |
17 June 2008 | Appointment terminated secretary lesley koramshai (1 page) |
17 June 2008 | Appointment terminated director jam koramshai (1 page) |
17 June 2008 | Appointment terminated director jam koramshai (1 page) |
17 June 2008 | Appointment terminated secretary lesley koramshai (1 page) |
17 June 2008 | Secretary appointed zelica ambalo (2 pages) |
2 May 2008 | Incorporation (15 pages) |
2 May 2008 | Incorporation (15 pages) |