London
SW18 1RP
Secretary Name | Adel Hesari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Right 167 Hardgate Aberdeen AB11 6YB Scotland |
Secretary Name | Miss Pooneh Arzpayma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Murray Terrace Aberdeen Aberdeenshire AB11 7SA Scotland |
Registered Address | 58 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Parisa Arzpaima 51.00% Ordinary |
---|---|
49 at £1 | Badie Ehteshami 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £307 |
Current Liabilities | £162 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 January 2015 | Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
21 January 2015 | Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Director's details changed for Miss Parisa Arzpaima on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Miss Parisa Arzpaima on 15 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from 31 Murray Terrace Aberdeen AB11 7SA on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 31 Murray Terrace Aberdeen AB11 7SA on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 31 Murray Terrace Aberdeen AB11 7SA on 7 March 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Director's details changed for Miss Parisa Arzpaima on 13 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Miss Parisa Arzpaima on 13 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 August 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 August 2009 | Return made up to 10/04/09; full list of members (3 pages) |
21 January 2009 | Return made up to 10/04/08; full list of members (3 pages) |
21 January 2009 | Return made up to 10/04/08; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
10 April 2007 | Incorporation (13 pages) |
10 April 2007 | Incorporation (13 pages) |