Edgware
HA8 6LE
Director Name | Mr Farhad Yari |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Chauffer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Beech Avenue Acton London W3 7LF |
Secretary Name | Mrs Saghar Yari |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Beech Avenue Acton London W3 7LF |
Director Name | Mr Farhad Ahmad |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Berkeley House High Street Edgware Middlesex HA8 7RP |
Telephone | 020 87700700 |
---|---|
Telephone region | London |
Registered Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ajmal Mazidi 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (1 page) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
20 June 2017 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 20 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
15 April 2016 | Registered office address changed from 79 Beech Avenue London W3 7LF England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 79 Beech Avenue London W3 7LF England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 15 April 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 79 Beech Avenue London W3 7LF on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 79 Beech Avenue London W3 7LF on 25 February 2016 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 May 2015 | Registered office address changed from 203 - 205 the Vale London W3 7QS to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Farhad Ahmad as a director on 13 April 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 203 - 205 the Vale London W3 7QS to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Berkeley House High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Farhad Ahmad as a director on 13 April 2015 (1 page) |
20 May 2015 | Registered office address changed from Berkeley House High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 May 2015 (1 page) |
15 August 2014 | Appointment of Mr Ajmal Mazidi as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Farhad Yari as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Ajmal Mazidi as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Ajmal Mazidi as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Saghar Yari as a secretary on 1 August 2014 (1 page) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of Saghar Yari as a secretary on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Farhad Ahmad as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Farhad Ahmad as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Farhad Yari as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Farhad Ahmad as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Saghar Yari as a secretary on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Farhad Yari as a director on 1 August 2014 (1 page) |
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
25 June 2013 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
25 June 2013 | Administrative restoration application (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
25 June 2013 | Administrative restoration application (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
25 June 2013 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|