Chalfont St Peters
Bucks
SL9 9QQ
Director Name | Mr Seyed Taghi Oraee-Mirzamani |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British & Iranian |
Status | Resigned |
Appointed | 10 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Temple Mead Close Stanmore Middlesex HA7 3RG |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
333 at £1 | Hadi Jafari 33.33% Ordinary |
---|---|
333 at £1 | Seyed Taghi Oraee-mirzamani 33.33% Ordinary |
333 at £1 | Vahid Razaghi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,864 |
Cash | £3,266 |
Current Liabilities | £17,858 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 August 2013 | Termination of appointment of Seyed Taghi Oraee-Mirzamani as a director on 23 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Seyed Taghi Oraee-Mirzamani as a director on 23 August 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 July 2013 | Appointment of Mr Seyed Taghi Oraee-Mirzamani as a director on 10 July 2013 (2 pages) |
11 July 2013 | Appointment of Mr Seyed Taghi Oraee-Mirzamani as a director on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Hadi Jafari on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Hadi Jafari on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 59-61 st Peters Court Chalfont St Peter Bucks SL9 9QQ England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 59-61 st Peters Court Chalfont St Peter Bucks SL9 9QQ England on 10 July 2013 (1 page) |
23 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|