London
N20 8QN
Secretary Name | Alan David Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 4 Quex Road London NW6 4PJ |
Director Name | Miss Nazanin Tajbakhsh |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Law Student |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Bushey Drive London N20 8QN |
Secretary Name | Miss Nazanin Tajbakhsh |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Bushey Drive London N20 8QN |
Director Name | Mr Alan David Ward |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quex Road London NW6 4PJ |
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 |
Year | 2013 |
---|---|
Turnover | £24,500 |
Net Worth | £2,135 |
Cash | £5,041 |
Current Liabilities | £5,833 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Termination of appointment of Alan David Ward as a director on 1 June 2015 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Alan David Ward as a director on 1 June 2015 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 September 2014 | Appointment of Alan David Ward as a secretary on 15 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Nazanin Tajbakhsh as a director on 18 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Alan David Ward as a director on 15 August 2014 (3 pages) |
1 September 2014 | Appointment of Alan David Ward as a secretary on 15 August 2014 (3 pages) |
1 September 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
1 September 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
1 September 2014 | Appointment of Mr Alan David Ward as a director on 15 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Nazanin Tajbakhsh as a secretary on 15 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Nazanin Tajbakhsh as a secretary on 15 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Nazanin Tajbakhsh as a director on 18 August 2014 (2 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 July 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
9 October 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
4 August 2011 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Secretary's details changed for Miss Nazanin Tajbakhsh on 16 November 2010 (2 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Secretary's details changed for Miss Nazanin Tajbakhsh on 16 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr. Kamran Tajbakhsh on 15 November 2010 (3 pages) |
6 January 2011 | Director's details changed for Mr. Kamran Tajbakhsh on 15 November 2010 (3 pages) |
6 January 2011 | Director's details changed for Miss Nazanin Tajbakhsh on 15 November 2010 (3 pages) |
6 January 2011 | Director's details changed for Miss Nazanin Tajbakhsh on 15 November 2010 (3 pages) |
15 October 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
15 October 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Director's details changed for Mr. Kamran Tajbakhsh on 22 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Miss Nazanin Tajbakhsh on 22 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr. Kamran Tajbakhsh on 22 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Miss Nazanin Tajbakhsh on 22 May 2010 (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 28, abercorn road mill hill east london NW7 1JE united kingdom (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 28, abercorn road mill hill east london NW7 1JE united kingdom (1 page) |
22 May 2009 | Incorporation (13 pages) |
22 May 2009 | Incorporation (13 pages) |