London
NW6 3SJ
Secretary Name | Mr Shahin Vasseghi |
---|---|
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 16 Fairhazel Gardens London NW6 3SJ |
Registered Address | Flat 3 16 Fairhazel Gardens London NW6 3SJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Registered office address changed from 21 Seaton Crescent Monkseaton Whitley Bay Tyne and Wear NE25 8DG England to Flat 3 16 Fairhazel Gardens London NW6 3SJ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 21 Seaton Crescent Monkseaton Whitley Bay Tyne and Wear NE25 8DG England to Flat 3 16 Fairhazel Gardens London NW6 3SJ on 12 December 2016 (1 page) |
12 December 2016 | Director's details changed for Miss Chloe Soraya Vasseghi on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Miss Chloe Soraya Vasseghi on 12 December 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Registered office address changed from 10 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT to 21 Seaton Crescent Monkseaton Whitley Bay Tyne and Wear NE25 8DG on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 10 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT to 21 Seaton Crescent Monkseaton Whitley Bay Tyne and Wear NE25 8DG on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Director's details changed for Miss Chloe Soraya Vasseghi on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Miss Chloe Soraya Vasseghi on 18 May 2016 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 September 2014 | Registered office address changed from 41 Loftus Road London W12 7EH England to 10 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 41 Loftus Road London W12 7EH England to 10 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 19 September 2014 (1 page) |
19 September 2014 | Director's details changed for Miss Chloe Soraya Vasseghi on 18 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Miss Chloe Soraya Vasseghi on 18 September 2014 (2 pages) |
31 July 2014 | Registered office address changed from 10 Ashfield Grove Whitely Bay Newcastle NE26 1RT United Kingdom to 41 Loftus Road London W12 7EH on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Miss Chloe Soraya Vasseghi on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Miss Chloe Soraya Vasseghi on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Miss Chloe Soraya Vasseghi on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 10 Ashfield Grove Whitely Bay Newcastle NE26 1RT United Kingdom to 41 Loftus Road London W12 7EH on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Miss Chloe Soraya Vasseghi on 30 July 2014 (2 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|