London
W6 7JQ
Director Name | Ms Rupa Dolatrai Hindocha |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Sharda Hindocha |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 30 Hadley Grove Barnet Hertfordshire EN5 4PH |
Secretary Name | Hina Hindocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(5 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 September 2010) |
Role | Secretary |
Correspondence Address | 45 St. Josephs Green Welwyn Garden City Hertfordshire AL7 4TT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | latymers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87412233 |
Telephone region | London |
Registered Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Hina Hindocha 50.00% Ordinary |
---|---|
50 at £1 | Mr Dolatray Gokaldas Hindocha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,369 |
Cash | £580 |
Current Liabilities | £65,165 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2005 | Delivered on: 27 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 4 February 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Appointment of Mrs Rupa Hindocha as a director (2 pages) |
27 September 2010 | Appointment of Mrs Rupa Hindocha as a director (2 pages) |
27 September 2010 | Termination of appointment of Hina Hindocha as a secretary (1 page) |
27 September 2010 | Termination of appointment of Hina Hindocha as a secretary (1 page) |
1 July 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 February 2010 | Director's details changed for Mr Dolatrai Gokaldas Hindocha on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Dolatrai Gokaldas Hindocha on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Dolatrai Gokaldas Hindocha on 1 February 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 October 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
20 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
5 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
23 April 1998 | Return made up to 24/01/98; no change of members (4 pages) |
23 April 1998 | Return made up to 24/01/98; no change of members (4 pages) |
5 August 1997 | Return made up to 24/01/97; full list of members (6 pages) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | Return made up to 24/01/97; full list of members (6 pages) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
24 January 1996 | Incorporation (15 pages) |
24 January 1996 | Incorporation (15 pages) |