Barnet
Hertfordshire
EN4 8TN
Director Name | Mr Iraj Yaqubi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 February 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 D Cricklewood Broadway London NW2 3JG |
Director Name | Kevin Shaker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ridgeway Avenue Barnet Herts EN4 8TN |
Registered Address | 119 D Cricklewood Broadway London NW2 3JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
1000 at £1 | Kevin Shaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £5,601 |
Current Liabilities | £5,563 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Appointment of Mr Iraj Yaqubi as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Hossein Kashani as a secretary on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Unit B8U North Way Bounds Green Industrial Estate London N11 2UN to 119 D Cricklewood Broadway London NW2 3JG on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Iraj Yaqubi as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kevin Shaker as a director on 1 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Hossein Kashani as a secretary on 1 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kevin Shaker as a director on 1 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit B8U North Way Bounds Green Industrial Estate London N11 2UN to 119 D Cricklewood Broadway London NW2 3JG on 5 March 2015 (1 page) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 January 2014 | Registered office address changed from Unit 102 1St Floor the Mall Wood Green London London N22 6YD England on 20 January 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|