About

Registered Number: 06705938
Date of Incorporation: 24/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 7d Dragoon House, Hussar Court, Waterlooville, Hampshire, PO7 7SF,

 

Founded in 2008, Koohveisi Company Ltd has its registered office in Waterlooville, Hampshire, it has a status of "Active". We don't currently know the number of employees at the business. There are 6 directors listed as Saraeipour, Tahmoores, Nazari, Zahra, Parsai, Ali, Parsai, Ali, Saraeipour, Tahmoores, Saraeipour, Tahmoores for Koohveisi Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARAEIPOUR, Tahmoores 20 November 2008 - 1
NAZARI, Zahra 20 November 2008 31 October 2011 1
PARSAI, Ali 05 October 2011 18 September 2013 1
PARSAI, Ali 24 September 2008 23 December 2008 1
SARAEIPOUR, Tahmoores 20 November 2008 23 December 2011 1
SARAEIPOUR, Tahmoores 24 September 2008 15 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
TM01 - Termination of appointment of director 03 October 2013
AD01 - Change of registered office address 30 September 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 February 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AD01 - Change of registered office address 21 January 2013
AP01 - Appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.