Company Name1st Refurbishment Limited
Company StatusDissolved
Company Number07502002
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Fariborz Khoushpeyman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Copperfield House
Henry Dickens Court, St. Anns Road
London
W11 4DL
Director NameMr Parham Parsa
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20 Grove Road
London
N12 9DY
Secretary NameMr Fariborz Khoushpeyman
StatusClosed
Appointed25 September 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 19 January 2021)
RoleCompany Director
Correspondence Address20 Copperfield House
Henry Dickens Court
London
W11 4DL
Secretary NameMrs Carolyn Jane Khoushpeyman
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Copperfield House
Henry Dickens Court, St. Anns Road
London
W11 4DL

Contact

Website1strefurbishment.co
Telephone020 74584964
Telephone regionLondon

Location

Registered AddressUnit 8 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

300 at £1Fariborz Khoushpeyman
100.00%
Ordinary

Financials

Year2014
Net Worth£526
Cash£25
Current Liabilities£3,240

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Registered 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 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
15 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 October 2017Change of details for Mr Fariborz Khoushpeyman as a person with significant control on 25 September 2017 (2 pages)
3 October 2017Appointment of Mr Fariborz Khoushpeyman as a secretary on 25 September 2017 (2 pages)
3 October 2017Appointment of Mr Parham Parsa as a director on 25 September 2017 (2 pages)
3 October 2017Notification of Parham Parsa as a person with significant control on 25 September 2017 (2 pages)
3 October 2017Appointment of Mr Parham Parsa as a director on 25 September 2017 (2 pages)
3 October 2017Notification of Parham Parsa as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Termination of appointment of Carolyn Jane Khoushpeyman as a secretary on 25 September 2017 (1 page)
3 October 2017Change of details for Mr Fariborz Khoushpeyman as a person with significant control on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Carolyn Jane Khoushpeyman as a secretary on 25 September 2017 (1 page)
3 October 2017Appointment of Mr Fariborz Khoushpeyman as a secretary on 25 September 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 300
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 300
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Incorporation (23 pages)
21 January 2011Incorporation (23 pages)