33 Lowndes Street
Belgravia
London
SW1X 9HX
Director Name | Mr Mohamad Hossein Abedinzadeh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX |
Registered Address | 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mohamad Abedinzadeh 50.00% Ordinary |
---|---|
50 at £1 | Shane Armitage 50.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
1 February 2018 | Change of details for Mr Shane Gavin Frederick Armitage as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
31 January 2018 | Notification of Mohamad Abedinzadeh as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 31 January 2018 (1 page) |
31 January 2018 | Change of details for Mr Shane Gavin Frederick Armitage as a person with significant control on 31 January 2018 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
21 July 2015 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015 (2 pages) |
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
4 December 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
4 December 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed first freehold LTD\certificate issued on 13/03/12
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed first freehold LTD\certificate issued on 13/03/12
|
10 February 2012 | Incorporation (22 pages) |
10 February 2012 | Incorporation (22 pages) |