Edgware
Middlesex
HA8 7HX
Director Name | Mrs Ramak Khosravi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Goodwyn Avenue Mill Hill London NW7 3RJ |
Director Name | Mr Mohammad Fouladvand |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Brook Avenue Edgware Middlesex HA8 9UZ |
Website | yasmineflorist.co.uk |
---|
Registered Address | 65 Station Road Edgware Middlesex HA8 7HX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammad Fouladvand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,019 |
Gross Profit | £51,076 |
Net Worth | £4,873 |
Cash | £170 |
Current Liabilities | £1,957 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 July 2017 | Termination of appointment of Mohammad Fouladvand as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mrs Namak Khosravi as a director on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mrs Namak Khosravi on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Ramak Khosravi as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for Mrs Namak Khosravi on 24 July 2017 (2 pages) |
24 July 2017 | Cessation of Mohammad Fouladvand as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Ramak Khosravi as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Namak Khosravi as a director on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Cessation of Mohammad Fouladvand as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Mohammad Fouladvand as a director on 24 July 2017 (1 page) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 August 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
3 August 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
13 October 2014 | Director's details changed for Mohammad Fouladvand on 1 July 2014 (2 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mohammad Fouladvand on 1 July 2014 (2 pages) |
13 October 2014 | Director's details changed for Mohammad Fouladvand on 1 July 2014 (2 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
27 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
16 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page) |
16 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mohammad Fouladvand on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Mohammad Fouladvand on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Mohammad Fouladvand on 1 November 2009 (2 pages) |
6 February 2010 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 6 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Director appointed mohammad fouladvand (2 pages) |
22 April 2009 | Appointment terminated director ramak khosravi (1 page) |
22 April 2009 | Appointment terminated director ramak khosravi (1 page) |
22 April 2009 | Director appointed mohammad fouladvand (2 pages) |
3 October 2008 | Incorporation (13 pages) |
3 October 2008 | Incorporation (13 pages) |