Suite 402
London
NW8 7HF
Director Name | Dr Babak Koravi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London NW8 7HB |
Registered Address | 34 St Johns Wood Road St. Johns Wood Road Suite 402 London NW8 7HF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2020 | Termination of appointment of Abbas Hasan as a director on 1 January 2019 (1 page) |
27 July 2020 | Cessation of Abbas Hasan as a person with significant control on 1 January 2019 (1 page) |
25 June 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (1 page) |
6 June 2018 | Cessation of Babak Koravi as a person with significant control on 5 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Babak Koravi as a director on 5 June 2018 (1 page) |
6 June 2018 | Notification of Abbas Hasan as a person with significant control on 5 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
18 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 43-45 Portman Square London W1H 6HN England to 34 st Johns Wood Road St. Johns Wood Road Suite 402 London NW8 7HF on 11 April 2018 (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 January 2016 | Appointment of Dr Babak Koravi as a director on 3 January 2016 (2 pages) |
3 January 2016 | Appointment of Dr Babak Koravi as a director on 3 January 2016 (2 pages) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|