Edgware
Middlesex
HA8 8YT
Director Name | Mr Hassan Yahyaei |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 117 Station Road Edgware London HA8 7JG |
Director Name | Mr Mohammad Bagheri |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 October 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 09 January 2013) |
Role | CEO |
Country of Residence | United Arab Emeritas |
Correspondence Address | 117 Station Road Edgware London HA8 7JG |
Director Name | Mr Ardeshir Farhadmehr |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Station Road Edgware London HA8 7JG |
Director Name | Mr Hassan Yahyaei |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 February 2013(5 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 43 Brunel Court 201 Green Lane Edgware Middlesex HA8 8YT |
Registered Address | 92 Wellington Road South Stockport SK1 3UH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mohammad Bagheri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,628 |
Cash | £92,671 |
Current Liabilities | £340,131 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 February 2016 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 1 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 April 2014 | Termination of appointment of Ardeshir Farhadmehr as a director (1 page) |
19 April 2014 | Termination of appointment of Hassan Yahyaei as a director (1 page) |
19 April 2014 | Termination of appointment of Ardeshir Farhadmehr as a director (1 page) |
19 April 2014 | Termination of appointment of Hassan Yahyaei as a director (1 page) |
19 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
7 March 2014 | Director's details changed for Mr Mohammad Bagheri on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Hassan Yahyaei on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Hassan Yahyaei on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Mohammad Bagheri on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Hassan Yahyaei on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Mohammad Bagheri on 7 March 2014 (2 pages) |
10 February 2014 | Registered office address changed from Rohans House 92=96 Wellington Road South Stockport Cheshire SK1 3TJ England on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Hassan Yahyaei on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Hassan Yahyaei on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Rohans House 92=96 Wellington Road South Stockport Cheshire SK1 3TJ England on 10 February 2014 (1 page) |
22 November 2013 | Registered office address changed from 117 Station Road Edgware London HA8 7JG England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 117 Station Road Edgware London HA8 7JG England on 22 November 2013 (1 page) |
15 May 2013 | Appointment of Mr Mohammad Bagheri as a director (2 pages) |
15 May 2013 | Appointment of Mr Mohammad Bagheri as a director (2 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Appointment of Mr Hassan Yahyaei as a director (2 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Appointment of Mr Hassan Yahyaei as a director (2 pages) |
9 January 2013 | Appointment of Mr Ardeshir Farhadmehr as a director (2 pages) |
9 January 2013 | Termination of appointment of Mohammad Bagheri as a director (1 page) |
9 January 2013 | Termination of appointment of Hassan Yahyaei as a director (1 page) |
9 January 2013 | Termination of appointment of Mohammad Bagheri as a director (1 page) |
9 January 2013 | Termination of appointment of Hassan Yahyaei as a director (1 page) |
9 January 2013 | Appointment of Mr Ardeshir Farhadmehr as a director (2 pages) |
16 December 2012 | Registered office address changed from 85 - 87 Bayham Street London NW1 0AG United Kingdom on 16 December 2012 (1 page) |
16 December 2012 | Registered office address changed from 85 - 87 Bayham Street London NW1 0AG United Kingdom on 16 December 2012 (1 page) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Appointment of Mr Mohammad Bagheri as a director (2 pages) |
5 October 2012 | Appointment of Mr Mohammad Bagheri as a director (2 pages) |
5 October 2012 | Director's details changed for Mr Hassan Yahyaei on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Hassan Yahyaei on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Hassan Yahyaei on 5 October 2012 (2 pages) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|