London
NW2 6JP
Director Name | Mr Mohammad Amin Jelvehi-Moghaddam |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road London NW2 6JP |
Director Name | Mr Alireza Jalalialiabadi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road London NW2 6JP |
Director Name | Mrs Maryam Khodabakhshmoriabadi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2015(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road London NW2 6JP |
Website | parkwaylondon.co.uk |
---|
Registered Address | 329 Edgware Road London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Maryam Khodabakshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,915 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Appointment of Mr Alireza Jalalialiabadi as a director on 1 October 2015 (2 pages) |
31 August 2016 | Termination of appointment of Maryam Khodabakhsh as a director on 1 October 2015 (1 page) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Appointment of Mr Alireza Jalalialiabadi as a director on 1 October 2015 (2 pages) |
31 August 2016 | Termination of appointment of Maryam Khodabakhsh as a director on 1 October 2015 (1 page) |
13 January 2016 | Appointment of Mrs Maryam Khodabakhsh as a director on 1 October 2015 (2 pages) |
13 January 2016 | Termination of appointment of Alireza Jalalialiabadi as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Alireza Jalalialiabadi as a director on 1 October 2015 (1 page) |
13 January 2016 | Appointment of Mrs Maryam Khodabakhsh as a director on 1 October 2015 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Mrs Maryam Khodabakhsh as a director on 1 October 2015 (2 pages) |
13 January 2016 | Termination of appointment of Alireza Jalalialiabadi as a director on 1 October 2015 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Termination of appointment of Mohammad Jelvehi-Moghaddam as a director (1 page) |
14 June 2012 | Termination of appointment of Mohammad Jelvehi-Moghaddam as a director (1 page) |
8 June 2012 | Registered office address changed from 218 Kenton Lane Harrow Middlesex HA3 8RW on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 218 Kenton Lane Harrow Middlesex HA3 8RW on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 218 Kenton Lane Harrow Middlesex HA3 8RW on 8 June 2012 (1 page) |
9 May 2012 | Registered office address changed from 329 Edgware Road London NW2 6JP England on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 329 Edgware Road London NW2 6JP England on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 329 Edgware Road London NW2 6JP England on 9 May 2012 (2 pages) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|