Company NameVasseghi Ltd
Company StatusDissolved
Company Number09008291
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Chloe Soraya Vasseghi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 16 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMr Shahin Vasseghi
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 16 Fairhazel Gardens
London
NW6 3SJ

Location

Registered AddressFlat 3 16 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
5 May 2017Application to strike the company off the register (3 pages)
12 December 2016Registered 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 2016Registered 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 2016Director's details changed for Miss Chloe Soraya Vasseghi on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Miss Chloe Soraya Vasseghi on 12 December 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Registered 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 2016Registered 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 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(4 pages)
18 May 2016Director's details changed for Miss Chloe Soraya Vasseghi on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Miss Chloe Soraya Vasseghi on 18 May 2016 (2 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
9 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(4 pages)
19 September 2014Registered 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 2014Registered 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 2014Director's details changed for Miss Chloe Soraya Vasseghi on 18 September 2014 (2 pages)
19 September 2014Director's details changed for Miss Chloe Soraya Vasseghi on 18 September 2014 (2 pages)
31 July 2014Registered 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 2014Director's details changed for Miss Chloe Soraya Vasseghi on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Miss Chloe Soraya Vasseghi on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Miss Chloe Soraya Vasseghi on 31 July 2014 (2 pages)
31 July 2014Registered 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 2014Director's details changed for Miss Chloe Soraya Vasseghi on 30 July 2014 (2 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)