Stockport
Cheshire
SK1 1RA
Director Name | Ms Maryam Sabouhi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Northpak Road Stockport Sk7 3q |
Director Name | Miss Mehrnoosh Zandy |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillrise Avenue Watford WD24 7NP |
Director Name | Ms Maryam Sabouhi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
Director Name | Mr Yadollah Saboohi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 August 2012(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
Director Name | Ms Mehrnoosh Zandy |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Mersey Square Stockport Cheshire SK1 1RA |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
550 at £1 | Maryam Sabouhi 55.00% Ordinary |
---|---|
450 at £1 | Mehrnoosh Zandy 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,687 |
Cash | £778 |
Current Liabilities | £25,326 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Termination of appointment of Mehrnoosh Zandy as a director (1 page) |
30 April 2014 | Appointment of Ms Maryam Sabouhi as a director (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Mehrnoosh Zandy as a director (1 page) |
30 April 2014 | Appointment of Ms Maryam Sabouhi as a director (2 pages) |
10 January 2014 | Director's details changed for Ms Mehrnoosh Zandy on 2 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Ms Mehrnoosh Zandy on 2 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Ms Mehrnoosh Zandy on 2 January 2014 (2 pages) |
11 November 2013 | Termination of appointment of Maryam Sabouhi as a director (1 page) |
11 November 2013 | Appointment of Ms Mehrnoosh Zandy as a director (2 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Termination of appointment of Yadollah Saboohi as a director (1 page) |
11 November 2013 | Termination of appointment of Yadollah Saboohi as a director (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Termination of appointment of Maryam Sabouhi as a director (1 page) |
11 November 2013 | Appointment of Ms Mehrnoosh Zandy as a director (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 October 2013 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
11 October 2013 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
2 May 2013 | Registered office address changed from Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 2 May 2013 (1 page) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 102 Keepers Lane Northwich CW8 3BN England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 102 Keepers Lane Northwich CW8 3BN England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 102 Keepers Lane Northwich CW8 3BN England on 5 March 2013 (1 page) |
26 January 2013 | Registered office address changed from C/O Cherrycroft Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 26 January 2013 (1 page) |
26 January 2013 | Registered office address changed from C/O Cherrycroft Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 26 January 2013 (1 page) |
18 August 2012 | Appointment of Mr Yadollah Saboohi as a director (2 pages) |
18 August 2012 | Appointment of Mr Yadollah Saboohi as a director (2 pages) |
11 July 2012 | Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Mehrnoosh Zandy as a director (1 page) |
11 July 2012 | Termination of appointment of Mehrnoosh Zandy as a director (1 page) |
11 July 2012 | Appointment of Miss Maryam Sabouhi as a director (2 pages) |
11 July 2012 | Appointment of Miss Maryam Sabouhi as a director (2 pages) |
28 February 2012 | Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 28 February 2012 (1 page) |
28 February 2012 | Appointment of Miss Mehrnoosh Zandy as a director (2 pages) |
28 February 2012 | Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 28 February 2012 (1 page) |
28 February 2012 | Appointment of Miss Mehrnoosh Zandy as a director (2 pages) |
28 February 2012 | Termination of appointment of Maryam Sabouhi as a director (1 page) |
28 February 2012 | Registered office address changed from 53 Northpark Road Stockport SK7 3LQ England on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Maryam Sabouhi as a director (1 page) |
28 February 2012 | Registered office address changed from 53 Northpark Road Stockport SK7 3LQ England on 28 February 2012 (1 page) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|