Mabledon Place
London
WC1H 9BB
Director Name | Mr Ghoulam Reza Maghzian |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 34 3rd Floor Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr David Peter Duncan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Road Croxley Green Rickmansworth WD3 3EJ |
Secretary Name | David Duncan |
---|---|
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 New Road Croxley Green Rickmansworth WD3 3EJ |
Registered Address | Suite 34 3rd Floor Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-10-14
|
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Termination of appointment of David Peter Duncan as a director on 8 July 2014 (1 page) |
27 November 2014 | Termination of appointment of David Peter Duncan as a director on 8 July 2014 (1 page) |
27 November 2014 | Termination of appointment of David Peter Duncan as a director on 8 July 2014 (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Termination of appointment of David Duncan as a secretary (1 page) |
7 February 2014 | Termination of appointment of David Duncan as a secretary (1 page) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Registered office address changed from Suites 34-35 4Th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Suites 34-35 4Th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Registered office address changed from Suites 34-35 4Th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 3 December 2013 (1 page) |
29 January 2013 | Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 29 January 2013 (1 page) |
6 November 2012 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 6 November 2012 (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Appointment of Mr Joshua Jacob Moshe Alliance as a director (2 pages) |
22 October 2012 | Appointment of Mr Joshua Jacob Moshe Alliance as a director (2 pages) |
22 October 2012 | Appointment of Mr Ghoulam Reza Maghzian as a director (2 pages) |
22 October 2012 | Appointment of Mr Ghoulam Reza Maghzian as a director (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
3 October 2012 | Incorporation (28 pages) |
3 October 2012 | Incorporation (28 pages) |