Purley
Surrey
CR8 4DQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | James Safapour |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Osney Walk Carshalton Surrey SM5 1ET |
Secretary Name | James Safapour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Osney Walk Carshalton Surrey SM5 1ET |
Registered Address | Quince House Station Road Woldingham Surrey CR3 7DE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
4 at £1 | Charles Safapour 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
13 January 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
4 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from , Bencombe House, 2a Bencombe Road, Purley, Surrey, CR8 4DQ on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from , Bencombe House, 2a Bencombe Road, Purley, Surrey, CR8 4DQ on 11 October 2011 (2 pages) |
24 May 2011 | Termination of appointment of James Safapour as a director (2 pages) |
24 May 2011 | Termination of appointment of James Safapour as a secretary (2 pages) |
24 May 2011 | Termination of appointment of James Safapour as a director (2 pages) |
24 May 2011 | Termination of appointment of James Safapour as a secretary (2 pages) |
1 February 2011 | Appointment of James Safapour as a secretary (3 pages) |
1 February 2011 | Appointment of Mr Charles Safapour as a director (3 pages) |
1 February 2011 | Appointment of Mr Charles Safapour as a director (3 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
1 February 2011 | Registered office address changed from , 13 Osney Walk, Carshalton, Surrey, SM5 1ET, United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of James Safapour as a director (3 pages) |
1 February 2011 | Registered office address changed from , 13 Osney Walk, Carshalton, Surrey, SM5 1ET, United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from , 13 Osney Walk, Carshalton, Surrey, SM5 1ET, United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of James Safapour as a director (3 pages) |
1 February 2011 | Appointment of James Safapour as a secretary (3 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
24 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|