Henry Dickens Court, St. Anns Road
London
W11 4DL
Director Name | Mr Parham Parsa |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 Grove Road London N12 9DY |
Secretary Name | Mr Fariborz Khoushpeyman |
---|---|
Status | Closed |
Appointed | 25 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | 20 Copperfield House Henry Dickens Court London W11 4DL |
Secretary Name | Mrs Carolyn Jane Khoushpeyman |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Copperfield House Henry Dickens Court, St. Anns Road London W11 4DL |
Website | 1strefurbishment.co |
---|---|
Telephone | 020 74584964 |
Telephone region | London |
Registered Address | Unit 8 22 Notting Hill Gate London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
300 at £1 | Fariborz Khoushpeyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526 |
Cash | £25 |
Current Liabilities | £3,240 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to Unit 8 22 Notting Hill Gate London W11 3JE on 15 October 2019 (1 page) |
24 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
15 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
7 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 October 2017 | Change of details for Mr Fariborz Khoushpeyman as a person with significant control on 25 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Fariborz Khoushpeyman as a secretary on 25 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Parham Parsa as a director on 25 September 2017 (2 pages) |
3 October 2017 | Notification of Parham Parsa as a person with significant control on 25 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Parham Parsa as a director on 25 September 2017 (2 pages) |
3 October 2017 | Notification of Parham Parsa as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Carolyn Jane Khoushpeyman as a secretary on 25 September 2017 (1 page) |
3 October 2017 | Change of details for Mr Fariborz Khoushpeyman as a person with significant control on 25 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Carolyn Jane Khoushpeyman as a secretary on 25 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Fariborz Khoushpeyman as a secretary on 25 September 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Incorporation (23 pages) |
21 January 2011 | Incorporation (23 pages) |