London
NW5 1JH
Director Name | Dr Shohreh Aref Adib Beski |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 40 Bramshill Gardens London NW5 1JH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,209 |
Cash | £15,425 |
Current Liabilities | £1,133,172 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 June 2020 | Delivered on: 6 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 April 2020 | Delivered on: 8 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Registration of charge 070026300002, created on 29 June 2020 (66 pages) |
8 May 2020 | Registration of charge 070026300001, created on 26 April 2020 (61 pages) |
16 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Shohreh Beski as a director (1 page) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Shohreh Beski as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from C/O Rk Associates Wonea House 2 Richmond Road Old Isleworth Isleworth Middx TW7 7BL United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from C/O Rk Associates Wonea House 2 Richmond Road Old Isleworth Isleworth Middx TW7 7BL United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from C/O Rizvico & Co 8 Douglas Road Hounslow TW3 1DA on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from C/O Rizvico & Co 8 Douglas Road Hounslow TW3 1DA on 10 November 2010 (1 page) |
16 September 2009 | Director appointed dr shohreh aref adib beski (2 pages) |
16 September 2009 | Director appointed dr farhad aref adib (2 pages) |
16 September 2009 | Director appointed dr shohreh aref adib beski (2 pages) |
16 September 2009 | Director appointed dr farhad aref adib (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 August 2009 | Appointment terminated director graham cowan (1 page) |
28 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 August 2009 | Appointment terminated director graham cowan (1 page) |
27 August 2009 | Incorporation (16 pages) |
27 August 2009 | Incorporation (16 pages) |