Sutton
Surrey
SM2 6QA
Director Name | Mr Esmaeil Hessaraki |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O 2 Acorn Grove Kingswood Surrey KT20 6QT |
Director Name | Mr Saeed Hessaraki |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Lyndhurst Way Sutton Surrey SM2 6QA |
Director Name | Mrs Nazanin Zandieh |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 8 Lyndhurst Way Sutton Surrey SM2 6QA |
Registered Address | 2 Acorn Grove Kingswood Surrey KT20 6QT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Saeed Hessaraki 75.00% Ordinary A |
---|---|
25 at £1 | Nazanin Zandieh 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £3,572 |
Current Liabilities | £4,912 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 2 April 2024 with updates (4 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
11 April 2023 | Cessation of Nazanin Zandieh as a person with significant control on 1 January 2023 (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
20 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
7 November 2021 | Termination of appointment of Nazanin Zandieh as a director on 1 November 2021 (1 page) |
7 November 2021 | Appointment of Mr Saeed Hessaraki as a director on 1 November 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
30 January 2021 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 January 2019 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 January 2019 | Notification of Saeed Hessaraki as a person with significant control on 1 January 2019 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 February 2016 | Termination of appointment of Saeed Hessaraki as a director on 1 January 2016 (1 page) |
17 February 2016 | Appointment of Mrs Nazanin Zandieh as a director on 1 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of Saeed Hessaraki as a director on 1 January 2016 (1 page) |
17 February 2016 | Appointment of Mrs Nazanin Zandieh as a director on 1 January 2016 (2 pages) |
14 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 November 2013 | Registered office address changed from 2 Acorn Grove Kingswood Surrey KT20 6QT on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 2 Acorn Grove Kingswood Surrey KT20 6QT on 11 November 2013 (1 page) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Termination of appointment of Esmaeil Hessaraki as a director (1 page) |
12 November 2012 | Termination of appointment of Esmaeil Hessaraki as a director (1 page) |
12 November 2012 | Appointment of Mr Saeed Hessaraki as a director (2 pages) |
12 November 2012 | Appointment of Mr Saeed Hessaraki as a director (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Change of share class name or designation (1 page) |
13 January 2011 | Change of share class name or designation (1 page) |
3 January 2011 | Statement of capital following an allotment of shares on 3 January 2011
|
3 January 2011 | Statement of capital following an allotment of shares on 3 January 2011
|
3 January 2011 | Statement of capital following an allotment of shares on 3 January 2011
|
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|