566 Chiswick High Road
London
W4 5YA
Director Name | Mrs Fereshteh Refaian-Moghdam |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Fereshteh Refaian-Moghadam |
---|---|
Status | Closed |
Appointed | 08 March 2013(8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Shankar Devarashetty |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Mrs Julie Scurr |
---|---|
Status | Resigned |
Appointed | 11 July 2012(1 day after company formation) |
Appointment Duration | 8 months (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Registered Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4m at £0.01 | Mrs Fereshteh Refaian-moghadam 80.00% Ordinary |
---|---|
500k at £0.01 | Miss Anita Foroshani 10.00% Ordinary |
500k at £0.01 | Miss Elena Foroshani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £323 |
Current Liabilities | £300 |
Latest Accounts | 10 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 January |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 June 2014 | Full accounts made up to 10 January 2014 (17 pages) |
11 June 2014 | Full accounts made up to 10 January 2014 (17 pages) |
6 January 2014 | Current accounting period extended from 31 July 2013 to 10 January 2014 (1 page) |
6 January 2014 | Current accounting period extended from 31 July 2013 to 10 January 2014 (1 page) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
9 March 2013 | Appointment of Fereshteh Refaian-Moghadam as a secretary (1 page) |
9 March 2013 | Appointment of Fereshteh Refaian-Moghadam as a secretary (1 page) |
9 March 2013 | Termination of appointment of Julie Scurr as a secretary (1 page) |
9 March 2013 | Termination of appointment of Julie Scurr as a secretary (1 page) |
19 October 2012 | Termination of appointment of Shankar Devarashetty as a secretary (1 page) |
19 October 2012 | Appointment of Mrs Julie Scurr as a secretary (1 page) |
19 October 2012 | Appointment of Mrs Julie Scurr as a secretary (1 page) |
19 October 2012 | Termination of appointment of Shankar Devarashetty as a secretary (1 page) |
4 September 2012 | Commence business and borrow (1 page) |
4 September 2012 | Commence business and borrow (1 page) |
4 September 2012 | Trading certificate for a public company (3 pages) |
4 September 2012 | Trading certificate for a public company (3 pages) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|