London
W3 0NY
Director Name | Dr Hamidreza Khalatbari Limaki |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 99 Saxon Drive London W3 0NY |
Director Name | Mr Davoud Roostaei |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2016) |
Role | Pharmacist, Pharmaceutical Science |
Country of Residence | United Kingdom |
Correspondence Address | 36 Coopersale Close Woodford Green Essex IG8 7BQ |
Website | iundatech.com |
---|
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £10 | Mr Davoud Roostaei 50.00% Ordinary |
---|---|
10 at £10 | Mr Hamidreza Khalatbari Limaki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£689,501 |
Cash | £9,204 |
Current Liabilities | £704,458 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2016 | Termination of appointment of Hamidreza Khalatbari Limaki as a director on 10 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Davoud Roostaei as a director on 10 November 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
8 July 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2016 | Application to strike the company off the register (3 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2014 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 April 2014 | Director's details changed for Dr Hamidreza Khalatbari Limaki on 10 November 2013 (2 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 October 2012 | Termination of appointment of Vahe Sabagh Azizian as a director (1 page) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 March 2012 | Registered office address changed from 99 Saxon Drive London W3 0NY United Kingdom on 14 March 2012 (1 page) |
23 February 2012 | Appointment of Mr Davoud Roostaei as a director (2 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
17 September 2010 | Incorporation (21 pages) |