London
N1 0BS
Director Name | Mr Ali Rouhani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Hotel Operator |
Country of Residence | England |
Correspondence Address | 606 Chelsea Cloisters Sloane Avenue South Kensington London SW3 3EL |
Director Name | Ms Amelia Soraya Jalali Farhani |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Hotel Operator |
Country of Residence | England |
Correspondence Address | 65 Rostrevor Road Fulham London SW6 5AR |
Telephone | 08442475120 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Ms Amelia Soraya Jalali Farhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,709 |
Cash | £11,159 |
Current Liabilities | £3,363,018 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
Latest Return | 13 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 27 August 2019 (overdue) |
25 February 2019 | Order of court to wind up (3 pages) |
---|---|
12 November 2018 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 August 2018 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
5 July 2018 | Termination of appointment of Amelia Soraya Jalali Farhani as a director on 5 July 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Restoration by order of the court (2 pages) |
7 November 2012 | Restoration by order of the court (2 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages) |
20 December 2011 | Termination of appointment of Ali Rouhani as a director (2 pages) |
20 December 2011 | Termination of appointment of Ali Rouhani as a director (2 pages) |
19 December 2011 | Appointment of Paul Fizia as a director (3 pages) |
19 December 2011 | Appointment of Paul Fizia as a director (3 pages) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 5 October 2011 (1 page) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Mr Ali Rouhani on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Ali Rouhani on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Ali Rouhani on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 2 November 2010 (2 pages) |
2 July 2010 | Incorporation (23 pages) |
2 July 2010 | Incorporation (23 pages) |