London
W9 3NX
Secretary Name | Arif Shafi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 November 2005) |
Role | Secretary |
Correspondence Address | 17b Argyle Road West Ealing London W13 0LW |
Secretary Name | Mr Ali Sabehkooh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 80 Sutherland Avenue London W9 2QS |
Secretary Name | Massod Frahbousheri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 4 Parkgate Road Watford Hertfordshire WD2 4BR |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £324,247 |
Cash | £224,274 |
Current Liabilities | £156,763 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
3 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 19/12/98; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 April 1997 | Return made up to 19/12/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
17 March 1995 | Return made up to 19/12/94; full list of members (6 pages) |