London
NW9 5BF
Director Name | Mrs Hourieh Rafizadeh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Martlesham Walk London NW9 5BF |
Registered Address | 66 Martlesham Walk London NW9 5BF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,408 |
Cash | £77 |
Current Liabilities | £9,730 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 20 March 2022 (overdue) |
7 August 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
7 August 2020 | Resolutions
|
23 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2020 | Notification of Mohamad Malas as a person with significant control on 18 February 2018 (2 pages) |
22 May 2020 | Appointment of Mr Mohamad Malas as a director on 18 February 2018 (2 pages) |
22 May 2020 | Cessation of Hourieh Rafizadeh as a person with significant control on 10 February 2018 (1 page) |
22 May 2020 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
22 May 2020 | Termination of appointment of Hourieh Rafizadeh as a director on 10 May 2016 (1 page) |
22 May 2020 | Registered office address changed from Unit 15 Metro Business Center Britannia Way London NW10 7PA United Kingdom to 66 Martlesham Walk London NW9 5BF on 22 May 2020 (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
10 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Metro Business Center Britannia Way London NW10 7PA on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mrs Hourieh Rafizadeh on 10 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Metro Business Center Britannia Way London NW10 7PA on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mrs Hourieh Rafizadeh on 10 November 2017 (2 pages) |
28 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 September 2017 (1 page) |
28 September 2017 | Director's details changed for Mrs Hourieh Rafizadeh on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mrs Hourieh Rafizadeh on 28 September 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
7 December 2015 | Director's details changed for Ms Hourieh Rafizadeh on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Ms Hourieh Rafizadeh on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Ms Hourieh Rafizadeh on 7 December 2015 (2 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
2 August 2012 | Director's details changed for Ms Hourieh Rafizadeh on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Ms Hourieh Rafizadeh on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Ms Hourieh Rafizadeh on 2 August 2012 (2 pages) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|