London
SW1X 7NE
Director Name | Mr Stephen Menzies Muir |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Roorkee 1 Shadyhangar Godalming Surrey GU7 2HR |
Director Name | Nasser Alaghband |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenaway Gardens London NW3 7DH |
Director Name | Mr Vahid Alaghband |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stanhope Gate London W1K 1AH |
Director Name | Mr Nasser Alaghband |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Telephone | 020 74918867 |
---|---|
Telephone region | London |
Registered Address | 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 5-6 Stanhope Gate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,077,657 |
Cash | £25,029 |
Current Liabilities | £4,364,813 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2020 | Termination of appointment of Nasser Alaghband as a director on 5 August 2020 (1 page) |
5 August 2020 | Appointment of Mr Ferit Ferhangil as a director on 5 August 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 January 2019 | Appointment of Mr Nasser Alaghband as a director on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Vahid Alaghband as a director on 30 January 2019 (1 page) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Confirmation statement made on 22 April 2018 with no updates (1 page) |
13 July 2018 | Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 1 Knightsbridge Green London SW1X 7NE on 13 July 2018 (2 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2017 | Notification of Vahid Alaghband as a person with significant control on 6 April 2016 (4 pages) |
11 July 2017 | Confirmation statement made on 22 April 2017 with updates (12 pages) |
11 July 2017 | Administrative restoration application (3 pages) |
11 July 2017 | Notification of Vahid Alaghband as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 22 April 2017 with updates (12 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2017 | Administrative restoration application (3 pages) |
11 July 2017 | Notification of Vahid Alaghband as a person with significant control on 6 April 2016 (4 pages) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 April 2014 | Full accounts made up to 30 April 2013 (13 pages) |
16 April 2014 | Full accounts made up to 30 April 2013 (13 pages) |
28 August 2013 | Annual return made up to 22 April 2010 with a full list of shareholders
|
28 August 2013 | Annual return made up to 22 April 2010 with a full list of shareholders
|
16 August 2013 | Registered office address changed from , C/O C/O W Legal Limited, 2Nd Floor 35 Park Lane, London, W1K 1RB on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from , C/O C/O W Legal Limited, 2Nd Floor 35 Park Lane, London, W1K 1RB on 16 August 2013 (1 page) |
13 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages) |
11 June 2013 | Full accounts made up to 30 April 2012 (12 pages) |
11 June 2013 | Full accounts made up to 30 April 2012 (12 pages) |
18 March 2013 | Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH on 18 March 2013 (2 pages) |
10 October 2012 | Appointment of Vahid Alaghband as a director (3 pages) |
10 October 2012 | Appointment of Vahid Alaghband as a director (3 pages) |
10 October 2012 | Termination of appointment of Nasser Alaghband as a director (2 pages) |
10 October 2012 | Termination of appointment of Nasser Alaghband as a director (2 pages) |
17 May 2012 | Annual return made up to 22 April 2012 (14 pages) |
17 May 2012 | Annual return made up to 22 April 2012 (14 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
6 May 2011 | Annual return made up to 22 April 2011
|
6 May 2011 | Annual return made up to 22 April 2011
|
16 March 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
16 March 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders
|
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders
|
19 May 2009 | Registered office changed on 19/05/2009 from, 2ND floor, 50 gresham street, london, london, EC2V 7AY, united kingdom (1 page) |
19 May 2009 | Director appointed nasser alaghband (2 pages) |
19 May 2009 | Director appointed nasser alaghband (2 pages) |
19 May 2009 | Appointment terminated director stephen muir (1 page) |
19 May 2009 | Appointment terminated director stephen muir (1 page) |
19 May 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
19 May 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 2ND floor, 50 gresham street, london, london, EC2V 7AY, united kingdom (1 page) |
22 April 2009 | Incorporation (12 pages) |
22 April 2009 | Incorporation (12 pages) |