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 | 04 April 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 |
Director Name | Mr Benjamin Matthew Richardson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Lowndes Street 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 | 4 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 | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 3 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Benjamin Matthew Richardson as a director on 3 April 2019 (1 page) |
12 April 2019 | Cessation of Mohamad Hossein Abedinzadeh as a person with significant control on 3 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
19 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 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) |
18 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
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) |
26 May 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
26 May 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Director's details changed for Mr Benjamin Matthew Richardson on 29 January 2014 (3 pages) |
5 February 2014 | Director's details changed for Mr Benjamin Matthew Richardson on 29 January 2014 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 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) |
11 March 2013 | Company name changed opai (windlesham) LTD\certificate issued on 11/03/13
|
11 March 2013 | Company name changed opai (windlesham) LTD\certificate issued on 11/03/13
|
23 January 2013 | Appointment of Mr Benjamin Matthew Richardson as a director (2 pages) |
23 January 2013 | Appointment of Mr Benjamin Matthew Richardson as a director (2 pages) |
4 April 2012 | Incorporation (22 pages) |
4 April 2012 | Incorporation (22 pages) |