London
N2 0HD
Director Name | Mr Simon Karimzadeh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Registered Address | 29 Brim Hill London N2 0HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Edmond Karimzadeh 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 April 2010 | Delivered on: 28 April 2010 Persons entitled: J.P. Morgan (Suisse) Sa Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 66 holland park london t/no:81859. Outstanding |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
29 January 2017 | Satisfaction of charge 1 in full (1 page) |
29 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
12 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
12 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
26 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Appointment of a director (2 pages) |
23 March 2011 | Termination of appointment of Simon Karimzadeh as a director (1 page) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Appointment of Edmond Karimzadeh as a director (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|