Tempe
Az 85281
United States
Director Name | Mehdi Farsi |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 April 2012(1 year after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2152 E. Cedar Street Tempe Az 85281 United States |
Director Name | Mr Homayoon Farsi |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2152 E. Cedar Street Tempe Az 85281 United States |
Director Name | Mr Eric Ferguson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2152 E. Cedar Street Tempe Az 85281 United States |
Director Name | Reza Farsi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2012(1 year after company formation) |
Appointment Duration | 1 day (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2167 E.Cedar Street Suite # 4 Tempe Arizona 85281 |
Director Name | REZA Farsi (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2013) |
Correspondence Address | 2167 E. Cedar Street Tempe Az 85281 |
Director Name | Heidi Risser (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2014) |
Correspondence Address | 2167 E. Cedar Street Suite # 4 Tempe Az 85281 |
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2020) |
Correspondence Address | Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD |
Telephone | 020 73516543 |
---|---|
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£108,749 |
Cash | £14,000 |
Current Liabilities | £223,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 October 2020 | Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 1 September 2020 (1 page) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Eric Ferguson as a director on 30 September 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 June 2017 | Termination of appointment of Homayoon Farsi as a director on 1 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Homayoon Farsi as a director on 1 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
1 November 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 1 November 2016 (1 page) |
24 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 March 2016 | Director's details changed for Mr. Reza Javaheri-Farsi on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Eric Ferguson on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Homayoon Farsi on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Eric Ferguson on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr. Reza Javaheri-Farsi on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Homayoon Farsi on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mehdi Farsi on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mehdi Farsi on 1 March 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 October 2014 | Termination of appointment of Heidi Risser as a director on 27 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Heidi Risser as a director on 27 October 2014 (1 page) |
9 May 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 22 August 2013 (1 page) |
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 22 August 2013 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 August 2013 | Registered office address changed from C/O Finance & Fiscal Affairs / Attn: Patrice Hugon 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Finance & Fiscal Affairs / Attn: Patrice Hugon 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Director's details changed for Mr. Reza Javaheri-Farsi on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr. Reza Javaheri-Farsi on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Reza Farsi as a director (1 page) |
11 January 2013 | Appointment of Mr. Reza Javaheri-Farsi as a director (2 pages) |
11 January 2013 | Appointment of Mr. Reza Javaheri-Farsi as a director (2 pages) |
11 January 2013 | Termination of appointment of Reza Farsi as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Termination of appointment of Reza Farsi as a director (1 page) |
14 May 2012 | Termination of appointment of Reza Farsi as a director (1 page) |
25 April 2012 | Appointment of Reza Farsi as a director (2 pages) |
25 April 2012 | Appointment of Reza Farsi as a director (2 pages) |
24 April 2012 | Appointment of Mehdi Farsi as a director (2 pages) |
24 April 2012 | Director's details changed for Mr Homayoon Farsi on 23 April 2012 (2 pages) |
24 April 2012 | Appointment of Mehdi Farsi as a director (2 pages) |
24 April 2012 | Director's details changed for Mr Homayoon Farsi on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Eric Ferguson on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Eric Ferguson on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 19 April 2012 (1 page) |
19 April 2012 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
19 April 2012 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 19 April 2012 (1 page) |
19 April 2012 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
19 April 2012 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
19 April 2012 | Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages) |
15 November 2011 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 15 November 2011 (1 page) |
15 June 2011 | Appointment of Heidi Risser as a director (2 pages) |
15 June 2011 | Appointment of Heidi Risser as a director (2 pages) |
15 June 2011 | Appointment of Reza Farsi as a director (2 pages) |
15 June 2011 | Appointment of Reza Farsi as a director (2 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|