205 Willesden Lane
London
Director Name | Mr Babak Zanjani Zamanpour |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Textile Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blake & Co. Accountants Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB |
Director Name | Mr Anooshirvan Homayon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swidish |
Status | Resigned |
Appointed | 01 October 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Lytton Road Barnet Hertfordshire EN5 5BU |
Registered Address | Winston House 2 Dollis Park Office 322 London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Babak Zanjani Zamanpour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,015 |
Current Liabilities | £2,017 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2017 | Registered office address changed from Flat 1 Gilles House Hilgrove Road London NW6 4TJ to Winston House 2 Dollis Park Office 322 London N3 1HF on 3 February 2017 (1 page) |
---|---|
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from 416/9 Langtry Walk London NW8 0DU England to Flat 1 Gilles House Hilgrove Road London NW6 4TJ on 8 January 2016 (1 page) |
10 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 July 2015 | Registered office address changed from C/O C/O 68 Lytton Road New Barnet Herts EN5 5BU to 416/9 Langtry Walk London NW8 0DU on 30 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mr Babak Zanjani Zamanpour on 29 July 2015 (2 pages) |
26 November 2014 | Appointment of Mr Babak Zanjani Zamanpour as a director on 25 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | Termination of appointment of Anooshirvan Homayon as a director on 25 November 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Blake & Co. Accountants Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB England to C/O C/O 68 Lytton Road New Barnet Herts EN5 5BU on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Anooshirvan Homayon as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Anooshirvan Homayon as a director on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from C/O Blake & Co. Accountants Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB England to C/O C/O 68 Lytton Road New Barnet Herts EN5 5BU on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 October 2014 | Termination of appointment of Babak Zanjani Zamanpour as a director on 1 October 2014 (1 page) |
4 October 2014 | Termination of appointment of Babak Zanjani Zamanpour as a director on 1 October 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Babak Zamanpur on 3 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Babak Zamanpur on 3 March 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|