Weybridge
Surrey
KT13 8YB
LLP Designated Member Name | Persian Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | Small Pines Hamm Court Weybridge Surrey KT13 8YB |
Registered Address | Small Pines Hamm Court Weybridge Surrey KT13 8YB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,811 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 26 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 26 May 2016 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 26 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 26 May 2015 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 26 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 26 May 2014 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Member's details changed for Persian Holdings Limited on 1 November 2012 (2 pages) |
28 May 2013 | Member's details changed for Miss Tina Maree Kilmister on 1 November 2012 (2 pages) |
28 May 2013 | Member's details changed for Miss Tina Maree Kilmister on 1 November 2012 (2 pages) |
28 May 2013 | Member's details changed for Persian Holdings Limited on 1 November 2012 (2 pages) |
28 May 2013 | Annual return made up to 26 May 2013 (3 pages) |
28 May 2013 | Member's details changed for Persian Holdings Limited on 1 November 2012 (2 pages) |
28 May 2013 | Member's details changed for Miss Tina Maree Kilmister on 1 November 2012 (2 pages) |
28 May 2013 | Annual return made up to 26 May 2013 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 30 November 2012 (1 page) |
19 June 2012 | Annual return made up to 26 May 2012 (3 pages) |
19 June 2012 | Annual return made up to 26 May 2012 (3 pages) |
18 June 2012 | Member's details changed for Persian Holdings Limited on 26 March 2012 (2 pages) |
18 June 2012 | Member's details changed for Miss Tina Maree Kilmister on 26 May 2012 (2 pages) |
18 June 2012 | Member's details changed for Miss Tina Maree Kilmister on 26 May 2012 (2 pages) |
18 June 2012 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 18 June 2012 (1 page) |
18 June 2012 | Member's details changed for Persian Holdings Limited on 26 March 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 26 May 2011 (3 pages) |
10 June 2011 | Annual return made up to 26 May 2011 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
14 February 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
29 June 2010 | Annual return made up to 26 May 2010 (8 pages) |
29 June 2010 | Annual return made up to 26 May 2010 (8 pages) |
8 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages) |
26 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
26 May 2009 | Incorporation document\certificate of incorporation (3 pages) |