29-35 North Acton Road
London
NW10 6PE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mohammad Taghizadeh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Carr Road Northolt Middlesex UB5 4RE |
Director Name | Mr Mohammad Javanmardi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Wharfside Rosemont Road Alperton HA0 4PE |
Telephone | 020 89000371 |
---|---|
Telephone region | London |
Registered Address | Unit 4 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Ali Javanmardy 50.00% Ordinary |
---|---|
45 at £1 | Mohammad Javanmardi 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
16 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
---|---|
19 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
15 August 2016 | Director's details changed for Mr Mohammad Javanmardi on 1 January 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 December 2013 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 June 2013 | Registered office address changed from S7 Rays House North Circular Road London NW10 7XP United Kingdom on 17 June 2013 (1 page) |
14 February 2013 | Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 14 February 2013 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Termination of appointment of Mohammad Taghizadeh as a director (1 page) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Registered office address changed from Unit 9, Acton Business Centre School Road Park Royal London NW10 6TD United Kingdom on 23 August 2010 (1 page) |
24 February 2010 | Registered office address changed from 190 Billet Road London E17 5DX on 24 February 2010 (1 page) |
20 August 2009 | Director appointed ali javanmardy (2 pages) |
20 August 2009 | Director appointed mohammed javanmardi (2 pages) |
20 August 2009 | Ad 08/08/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
20 August 2009 | Director appointed mohammed taghizadeh (2 pages) |
10 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 August 2009 | Incorporation (9 pages) |