London
W7 3DD
Director Name | Dr Mitra Karimi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 438 Greenford Avenue London W7 3DD |
Registered Address | 438 Greenford Avenue London W7 3DD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Hobbayne |
Built Up Area | Greater London |
50 at £1 | Hormoz Massoumi 50.00% Ordinary |
---|---|
50 at £1 | Mitra Karimi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,417 |
Cash | £58,830 |
Current Liabilities | £94,258 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 January |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
29 July 2016 | Delivered on: 10 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
---|---|
27 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
29 October 2023 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page) |
31 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
4 May 2022 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
31 January 2022 | Current accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
29 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
31 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
6 August 2020 | Amended accounts made up to 31 January 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
25 April 2019 | Director's details changed for Dr Hormoz Massoumi on 3 January 2019 (2 pages) |
25 April 2019 | Change of details for Dr Mitra Karimi as a person with significant control on 3 January 2019 (2 pages) |
25 April 2019 | Change of details for Mr Hormoz Massoumi as a person with significant control on 3 January 2019 (2 pages) |
25 April 2019 | Director's details changed for Dr Mitra Karimi on 3 January 2019 (2 pages) |
14 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
14 January 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 438 Greenford Avenue London W7 3DD on 14 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 12 November 2012
|
16 November 2017 | Statement of capital following an allotment of shares on 12 November 2012
|
23 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 August 2016 | Registration of charge 082904270002, created on 29 July 2016 (18 pages) |
10 August 2016 | Registration of charge 082904270002, created on 29 July 2016 (18 pages) |
19 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 November 2014 | Director's details changed for Dr Mitra Karimi on 1 July 2014 (2 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Dr Mitra Karimi on 1 July 2014 (2 pages) |
12 November 2014 | Director's details changed for Dr Mitra Karimi on 1 July 2014 (2 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
15 September 2014 | Director's details changed for Dr Hormoz Massoumi on 1 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Dr Hormoz Massoumi on 1 July 2014 (2 pages) |
15 September 2014 | Director's details changed for Dr Hormoz Massoumi on 1 July 2014 (2 pages) |
12 August 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
30 July 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
30 July 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
10 April 2014 | Registration of charge 082904270001 (18 pages) |
10 April 2014 | Registration of charge 082904270001 (18 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|