Greenford
UB6 0NG
Director Name | Mrs Leyla Akbarzadeh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Trent House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Behzad Faiz Mahdavi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Accommodation Road Golders Green London NW11 8ED |
Registered Address | 8b Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mohammad Ali Jannat Parast 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,142 |
Cash | £2,885 |
Current Liabilities | £945 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Company name changed m & l business LTD\certificate issued on 11/04/12
|
20 March 2012 | Appointment of Mr Mohammad Ali Jannat Parast as a director (2 pages) |
20 March 2012 | Termination of appointment of Behzad Faiz Mahdavi as a director (1 page) |
3 February 2012 | Termination of appointment of Leyla Akbarzadeh as a director (1 page) |
3 February 2012 | Appointment of Mr Behzad Faiz Mahdavi as a director (2 pages) |
3 February 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
2 February 2012 | Appointment of Mrs Leyla Akbarzadeh as a director (2 pages) |
1 February 2012 | Incorporation (36 pages) |