Arkley
Barnet
Hertfordshire
EN5 3AZ
Director Name | Mr Rasik Devchand Shah |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Secretary Name | Mr Rasik Devchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Director Name | Peter Mohammed Al Kahan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 5 Chiltern House 16 Hillcrest Road Ealing London W5 1HL |
Director Name | Peter Mohammed Al Kahan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 5 Chiltern House 16 Hillcrest Road Ealing London W5 1HL |
Director Name | Rikesh Shah |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemini Complex Stirling Way Borehamwood Hertfordshire WD6 2BT |
Secretary Name | Rikesh Shah |
---|---|
Status | Resigned |
Appointed | 04 April 2011(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | Hemini Complex Stirling Way Borehamwood Hertfordshire WD6 2BT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.hemini.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82072000 |
Telephone region | London |
Registered Address | Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
6.4k at £1 | Ashwin Devchand Shah 12.75% Ordinary |
---|---|
6.4k at £1 | Bhaygesh Devchand Shah 12.75% Ordinary |
6.4k at £1 | Mr Rasik Devchand Shah 12.75% Ordinary |
6.4k at £1 | Mr Vijay Devchand Shah 12.75% Ordinary |
6.1k at £1 | Krishna Rasik Shah 12.25% Ordinary |
6.1k at £1 | Rekha Ashwin Shah 12.25% Ordinary |
6.1k at £1 | Rita Bhaygesh Shah 12.25% Ordinary |
6.1k at £1 | Trushi Vijay Shah 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,601 |
Cash | £490,651 |
Current Liabilities | £987,424 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 7 April 2018 (overdue) |
13 January 2018 | Registered office address changed from Hemini Complex Stirling Way Borehamwood Hertfordshire WD6 2BT to Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 13 January 2018 (1 page) |
---|---|
19 July 2017 | Voluntary strike-off action has been suspended (1 page) |
19 July 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (2 pages) |
19 June 2017 | Application to strike the company off the register (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
24 March 2017 | Termination of appointment of Rikesh Shah as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Rikesh Shah as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Rikesh Shah as a secretary on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Rikesh Shah as a secretary on 24 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 November 2014 | Resolutions
|
25 November 2014 | Re-registration from a public company to a private limited company (2 pages) |
25 November 2014 | Re-registration from a public company to a private limited company
|
25 November 2014 | Re-registration of Memorandum and Articles (29 pages) |
25 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 November 2014 | Resolutions
|
21 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Rikesh Shah as a director (2 pages) |
18 November 2011 | Termination of appointment of Rasik Shah as a director (1 page) |
18 November 2011 | Termination of appointment of Rasik Shah as a secretary (1 page) |
18 November 2011 | Appointment of Rikesh Shah as a secretary (1 page) |
18 November 2011 | Termination of appointment of Rasik Shah as a secretary (1 page) |
18 November 2011 | Termination of appointment of Rasik Shah as a director (1 page) |
18 November 2011 | Appointment of Rikesh Shah as a secretary (1 page) |
18 November 2011 | Appointment of Rikesh Shah as a director (2 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (15 pages) |
6 June 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 June 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 April 2010 | Director's details changed for Mr Rasik Devchand Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Vijay Devchand Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Vijay Devchand Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Rasik Devchand Shah on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Vijay Devchand Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Rasik Devchand Shah on 6 April 2010 (2 pages) |
29 May 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 May 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
20 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (4 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (4 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (9 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 March 2001 | Return made up to 18/03/01; full list of members
|
21 March 2001 | Return made up to 18/03/01; full list of members
|
23 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: equity house 209-211 city road london EC1V 1JN (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: equity house 209-211 city road london EC1V 1JN (1 page) |
21 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
31 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 April 1996 | Return made up to 18/03/96; no change of members
|
13 April 1996 | Return made up to 18/03/96; no change of members
|
3 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
7 April 1995 | Ad 15/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 April 1995 | Ad 15/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 February 1995 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 1995 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 1995 | Application to commence business (3 pages) |
2 February 1995 | Application to commence business (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 March 1994 | Incorporation (18 pages) |
18 March 1994 | Incorporation (18 pages) |