London
NW10 7LQ
Director Name | Mr Hooman Odabaei |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Business Centre 47-49 Park Royal Road London NW10 7LQ |
Director Name | Ms Parvin Farzaneh Ghouchani Nejad |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 June 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Premier Business Centre 47-49 Park Royal Road London NW10 7LQ |
Website | 1stcallglass.org |
---|---|
Telephone | 01702 462637 |
Telephone region | Southend-on-Sea |
Registered Address | Premier Business Centre 47-49 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hooman Odabaei 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£571 |
Cash | £3,781 |
Current Liabilities | £26,564 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Hooman Odabaei as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Hooman Odabaei as a person with significant control on 20 July 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Parvin Farzaneh Ghouchani Nejad as a director on 15 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Parvin Farzaneh Ghouchani Nejad as a director on 15 June 2015 (1 page) |
25 March 2015 | Administrative restoration application (3 pages) |
25 March 2015 | Administrative restoration application (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2015 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Appointment of Mr Hooman Odabaei as a director (2 pages) |
27 July 2013 | Appointment of Mr Hooman Odabaei as a director (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
18 June 2013 | Termination of appointment of Hooman Odabaei as a director (1 page) |
18 June 2013 | Registered office address changed from 12 Marryatt Court Green Vale London W5 3AU United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Hooman Odabaei as a director (1 page) |
18 June 2013 | Appointment of Ms Parvin Farzaneh Ghouchani Nejad as a director (2 pages) |
18 June 2013 | Appointment of Ms Parvin Farzaneh Ghouchani Nejad as a director (2 pages) |
18 June 2013 | Registered office address changed from 12 Marryatt Court Green Vale London W5 3AU United Kingdom on 18 June 2013 (1 page) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|