Edgware
Middlesex
HA8 0SQ
Director Name | Mr Shahriyar Mohitzadeh |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ruddock Close Edgware Middlesex HA8 0SQ |
Director Name | Mr Shahriyar Mohitzadeh |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Portland Crescent Stanmore Middlesex HA7 1LP |
Director Name | Mr Steven Nicholas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Totteridge Village London N20 8JP |
Secretary Name | Martin Kearns |
---|---|
Status | Resigned |
Appointed | 31 May 2011(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | 8 Stirling Close Rayleigh Southend On Sea Essex SS6 9GT |
Director Name | Mr Andreas Pantelis Savva |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Arlington Road Southgate London N14 5BB |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Behzad Ibraheem Lasi 50.00% Ordinary |
---|---|
50 at £1 | Shahriyar Mohitzadeh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,974 |
Cash | £26,171 |
Current Liabilities | £43,145 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 December 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Withdraw the company strike off application (2 pages) |
4 June 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF England on 4 February 2014 (1 page) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from 12 Ruddock Close Edgeware London HA8 0SQ England on 27 March 2013 (1 page) |
13 March 2013 | Director's details changed for Mr Behzad Ibraheem Lasi on 25 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Shahriyar Mohitzadeh on 25 February 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Termination of appointment of Andreas Pantelis Savva as a director on 9 October 2012 (1 page) |
10 December 2012 | Termination of appointment of Andreas Pantelis Savva as a director on 9 October 2012 (1 page) |
10 December 2012 | Appointment of Mr Behzad Ibraheem Lasi as a director on 9 October 2012 (2 pages) |
10 December 2012 | Appointment of Mr Shahriyar Mohitzadeh as a director on 9 October 2012 (2 pages) |
10 December 2012 | Appointment of Mr Behzad Ibraheem Lasi as a director on 9 October 2012 (2 pages) |
10 December 2012 | Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Appointment of Mr Shahriyar Mohitzadeh as a director on 9 October 2012 (2 pages) |
5 November 2012 | Company name changed ely place investments LIMITED\certificate issued on 05/11/12
|
24 October 2012 | Resolutions
|
16 October 2012 | Termination of appointment of Steven Nicholas as a director on 27 September 2012 (1 page) |
16 October 2012 | Appointment of Mr Andreas Pantelis Savva as a director on 27 September 2012 (2 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2012 | Termination of appointment of Martin Kearns as a secretary on 22 May 2012 (1 page) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2012 | Termination of appointment of Shahriyar Mohitzadeh as a director on 17 November 2011 (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Shahriyar Mohitzadeh as a director (2 pages) |
1 June 2011 | Appointment of Martin Kearns as a secretary (2 pages) |
20 May 2011 | Incorporation (48 pages) |