London
E14 9XD
Director Name | Payman Fadai |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 405 Mentmore Terrace London E8 3PN |
Website | www.csmetalfabrication.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85337005 |
Telephone region | London |
Registered Address | 9-13 Garman Road London N17 0UR |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
100 at £1 | Ali Rzgar Hama Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,311 |
Cash | £1,898 |
Current Liabilities | £7,179 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
9 March 2018 | Resolutions
|
10 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
9 April 2017 | Director's details changed for Mr Ali Rzgar Hama Ali on 7 April 2017 (3 pages) |
9 April 2017 | Director's details changed for Mr Ali Rzgar Hama Ali on 7 April 2017 (3 pages) |
7 April 2017 | Registered office address changed from 405 Mentmore Terrace London E8 3PN to 9-13 Garman Road London N17 0UR on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 405 Mentmore Terrace London E8 3PN to 9-13 Garman Road London N17 0UR on 7 April 2017 (1 page) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 October 2015 | Director's details changed for Mr Ali Rzgar Hama Ali on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Ali Rzgar Hama Ali on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Ali Hama Rzgar on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Ali Hama Rzgar on 20 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Termination of appointment of Payman Fadai as a director on 16 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Ali Hama Rzgar as a director on 16 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Payman Fadai as a director on 16 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Ali Hama Rzgar as a director on 16 September 2015 (2 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2014 | Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|