North Circular Road
London
NW10 7PN
Director Name | Mr Dilagha Rahimi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Crown House North Circular Road London NW10 7PN |
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Dilagha Rahimi 50.00% Ordinary |
---|---|
500 at £1 | Hamed Ahmed Ahmadi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,091 |
Cash | £26,542 |
Current Liabilities | £2,499 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2017 | Voluntary strike-off action has been suspended (1 page) |
30 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
13 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
23 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Hamed Ahmed Ahmadi on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Hamed Ahmed Ahmadi on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Hamed Ahmed Ahmadi on 8 June 2011 (2 pages) |
13 April 2011 | Company name changed khorasan uk LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Company name changed khorasan uk LTD\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|