London
N21 3NA
Director Name | Mr Mohsen Jhalehdoust |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Mohsen Jhalehdoust 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 6 September 2023 (overdue) |
19 January 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 August 2019 | Cessation of Ali Salman as a person with significant control on 10 May 2019 (1 page) |
19 August 2019 | Notification of Azz Group of Companies Ltd as a person with significant control on 10 May 2019 (2 pages) |
25 March 2019 | Cessation of Mohsen Jhalehdoust as a person with significant control on 14 December 2018 (1 page) |
25 March 2019 | Notification of Aj Group of Companies Ltd as a person with significant control on 14 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
8 January 2019 | Change of details for Mr Mohsen Jhalehdoust as a person with significant control on 18 April 2017 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Notification of Mohsen Al-Salman as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Ali Salman as a person with significant control on 18 April 2017 (2 pages) |
19 July 2017 | Notification of Mohsen Al-Salman as a person with significant control on 18 April 2017 (2 pages) |
19 July 2017 | Notification of Ali Salman as a person with significant control on 19 July 2017 (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
4 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|