Company NameGreat Perspolis Ltd
Company StatusDissolved
Company Number08817017
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammad Ali Elahi
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIran
StatusClosed
Appointed01 January 2015(1 year after company formation)
Appointment Duration2 years, 4 months (closed 30 May 2017)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameEsmaeil Rajabi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Shipley
West Yorkshire
BD18 3QN

Location

Registered Address20 Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Esmaeil Rajabi
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,784
Current Liabilities£45,462

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 March 2015Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER to 20 Kirkgate Shipley West Yorkshire BD18 3QN on 12 March 2015 (1 page)
9 February 2015Appointment of Mr Mohammad Ali Elahi as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Mohammad Ali Elahi as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Esmaeil Rajabi as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Esmaeil Rajabi as a director on 1 January 2015 (1 page)
23 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
25 February 2014Appointment of Esmaeil Rajabi as a director (2 pages)
20 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(36 pages)