Harlow
Essex
CM19 5RS
Secretary Name | Atefeh Behresi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Hull Grove Harlow Essex CM19 5RS |
Director Name | Hadi Davari Yaseenzadeh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Business |
Correspondence Address | 6 Woodbine Close Harlow CM19 4PA |
Director Name | Rev Patrick Chidongo Zimba |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Business |
Correspondence Address | 57 Peacocks Harlow Essex CM19 5NY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 157 Hull Grove Harlow Essex CM19 5RS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 July 2010 | Director's details changed for Atefeh Behresi on 9 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Atefeh Behresi on 9 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Atefeh Behresi on 9 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
29 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 June 2009 | Accounts made up to 31 July 2008 (1 page) |
20 October 2008 | Return made up to 09/07/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/07/08; full list of members (4 pages) |
17 October 2008 | Appointment Terminated Director hadi davari yaseenzadeh (1 page) |
17 October 2008 | Director and secretary's change of particulars / atefeh behresi / 28/03/2008 (1 page) |
17 October 2008 | Director and Secretary's Change of Particulars / atefeh behresi / 28/03/2008 / HouseName/Number was: , now: 157; Street was: 6 woodbine close, now: hull grove; Region was: , now: essex; Post Code was: CM19 4PA, now: CM19 5RS (1 page) |
17 October 2008 | Appointment terminated director hadi davari yaseenzadeh (1 page) |
4 September 2008 | Appointment Terminate, Director And Secretary Patrick Chidongo Zimba Logged Form (1 page) |
4 September 2008 | Appointment terminate, director and secretary patrick chidongo zimba logged form (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 6B market house harlow CM20 1BL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 6B market house harlow CM20 1BL (1 page) |
9 July 2007 | Incorporation (17 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Incorporation (17 pages) |