St Albans
Hertfordshire
AL1 4RF
Secretary Name | Mr Avtar Singh Ranshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(1 year after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Marshals Drive St Albans Hertfordshire AL1 4RF |
Director Name | Mr Avtar Singh Ranshi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Marshals Drive St Albans Hertfordshire AL1 4RF |
Website | ad.doubleclick.net |
---|
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £414,798 |
Cash | £18,346 |
Current Liabilities | £773,235 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (13 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (13 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (13 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (14 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (14 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (14 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 February 2013 | Registered office address changed from 14 Porters Wood St.Albans Hertfordshire AL3 6PQ on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 14 Porters Wood St.Albans Hertfordshire AL3 6PQ on 12 February 2013 (1 page) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
6 September 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
6 September 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
3 February 2010 | Director's details changed for Mr Avtar Singh Ranshi on 20 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Avtar Singh Ranshi on 20 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Dhanwant Kaur Ranshi on 20 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mrs Dhanwant Kaur Ranshi on 20 November 2009 (2 pages) |
30 October 2009 | Re-registration of Memorandum and Articles (28 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Re-registration from a public company to a private limited company (1 page) |
30 October 2009 | Re-registration from a public company to a private limited company (1 page) |
30 October 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2009 | Re-registration of Memorandum and Articles (28 pages) |
30 October 2009 | Resolutions
|
30 June 2009 | Full accounts made up to 31 October 2008 (17 pages) |
30 June 2009 | Full accounts made up to 31 October 2008 (17 pages) |
27 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
8 January 2009 | Ad 08/12/08\gbp si 100000@1=100000\gbp ic 69000/169000\ (2 pages) |
8 January 2009 | Ad 08/12/08\gbp si 100000@1=100000\gbp ic 69000/169000\ (2 pages) |
8 January 2009 | Ad 10/12/08\gbp si 100000@1=100000\gbp ic 169000/269000\ (2 pages) |
8 January 2009 | Ad 10/12/08\gbp si 100000@1=100000\gbp ic 169000/269000\ (2 pages) |
21 November 2008 | Gbp nc 100000/600000\05/11/08 (1 page) |
21 November 2008 | Gbp nc 100000/600000\05/11/08 (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
2 June 2008 | Full accounts made up to 31 October 2007 (20 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (20 pages) |
11 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 10 watsons walk st albans hertfordshire AL1 1PA (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 10 watsons walk st albans hertfordshire AL1 1PA (1 page) |
20 July 2007 | Full accounts made up to 31 October 2006 (21 pages) |
20 July 2007 | Full accounts made up to 31 October 2006 (21 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (20 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (20 pages) |
15 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (24 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (24 pages) |
20 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
20 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
7 January 2004 | Particulars of contract relating to shares (4 pages) |
7 January 2004 | Ad 31/10/02--------- £ si 19000@1=19000 £ ic 50000/69000 (2 pages) |
7 January 2004 | Particulars of contract relating to shares (4 pages) |
7 January 2004 | Ad 31/10/02--------- £ si 19000@1=19000 £ ic 50000/69000 (2 pages) |
2 June 2003 | Full accounts made up to 31 October 2002 (18 pages) |
2 June 2003 | Full accounts made up to 31 October 2002 (18 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
30 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 66 marshals drive st. Albans hertfordshire AL1 4RF (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 66 marshals drive st. Albans hertfordshire AL1 4RF (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 October 2002 | Balance Sheet (1 page) |
29 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 October 2002 | Auditor's statement (1 page) |
29 October 2002 | Balance Sheet (1 page) |
29 October 2002 | Application for reregistration from private to PLC (1 page) |
29 October 2002 | Application for reregistration from private to PLC (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Re-registration of Memorandum and Articles (9 pages) |
29 October 2002 | Re-registration of Memorandum and Articles (9 pages) |
29 October 2002 | Auditor's report (2 pages) |
29 October 2002 | Auditor's report (2 pages) |
29 October 2002 | Auditor's statement (1 page) |
29 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 October 2002 | Declaration on reregistration from private to PLC (1 page) |
29 October 2002 | Declaration on reregistration from private to PLC (1 page) |
29 October 2002 | Resolutions
|
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members
|
11 December 2000 | Return made up to 28/11/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
12 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
11 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 March 1995 | Particulars of mortgage/charge (12 pages) |
25 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 July 1992 | Secretary resigned (4 pages) |
27 July 1992 | Secretary resigned (4 pages) |
30 March 1992 | New director appointed (4 pages) |
30 March 1992 | New director appointed (4 pages) |
24 December 1990 | Incorporation (13 pages) |
24 December 1990 | Incorporation (13 pages) |