West Bridgford
Nottingham
Nottinghamshire
NG2 7FB
Director Name | Mojtaba Birjandi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 9 Vancouver Drive Cochrane Park Newcastle Tyne & Wear NE7 7SB |
Secretary Name | Jazini Dorcheh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 2 Grosmont Great Lumley DH3 4NG |
Director Name | Ahad Araghchinchi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 14 Colston Gate Cotgrave Nottingham Nottinghamshire NG12 3JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £74,999 |
Gross Profit | -£5,563 |
Net Worth | £10,870 |
Cash | £11,462 |
Current Liabilities | £9,709 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (2 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 May 2005 | Return made up to 27/02/05; full list of members (8 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
14 May 2004 | Return made up to 27/02/04; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | New director appointed (1 page) |
5 April 2003 | New director appointed (1 page) |
5 April 2003 | New director appointed (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Ad 05/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (9 pages) |