Company NameCS Ventilation And Kitchen Extraction Ltd
Company StatusDissolved
Company Number11472628
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameMa Metal Fabrication Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Ali Hama Rzgar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Garman Road
London
N17 0UR
Director NameMr Hemen Eghvay
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Garman Road
London
N17 0UR
Director NameMr Ali Hama Rzgar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Garman Road
London
N17 0UR
Director NameMr Payman Fadai
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-13 Garman Road
London
N17 0UR

Location

Registered Address15 15-19
Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2022Voluntary strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
5 October 2022Registered office address changed from 9-13 Garman Road London N17 0UR England to 15 15-19 Garman Road London N17 0UR on 5 October 2022 (1 page)
30 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 June 2021Termination of appointment of Payman Fadai as a director on 30 June 2021 (1 page)
30 June 2021Notification of Ali Hama Rzgar as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Appointment of Mr Ali Hama Rzgar as a director on 30 June 2021 (2 pages)
30 June 2021Cessation of Payman Fadai as a person with significant control on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 April 2021Cessation of Hemen Eghvay as a person with significant control on 12 January 2021 (1 page)
12 April 2021Notification of Payman Fadai as a person with significant control on 12 January 2021 (2 pages)
12 April 2021Termination of appointment of Ali Hama Rzgar as a director on 12 January 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
12 April 2021Appointment of Mr Payman Fadai as a director on 12 April 2021 (2 pages)
8 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
(3 pages)
5 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2019Appointment of Mr Ali Hama Rzgar as a director on 1 January 2019 (2 pages)
21 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Hemen Eghvay as a director on 1 January 2019 (1 page)
3 August 2018Change of details for Mr Hemen Eghavy as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 August 2018Director's details changed for Mr Hemen Eghavy on 3 August 2018 (2 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)