Sproxton
Melton Mowbray
Leicestershire
LE14 4QB
Secretary Name | Mr Kamal Somchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(5 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hazel Gardens Edgware Middlesex HA8 8PE |
Director Name | Mr Kamal Somchand Shah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hazel Gardens Edgware Middlesex HA8 8PE |
Secretary Name | Gurjit Wernham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Acre Merton Bicester Oxfordshire OX6 0NH |
Secretary Name | Veena Sivagnanam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 July 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 October 2002) |
Role | Accountant |
Correspondence Address | 5e Grove End House Grove End Road London NW8 9HP |
Secretary Name | Graham Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 57 Holmwood Road Enfield Middlesex EN3 6QF |
Secretary Name | Allan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Hose Lane Long Clawson Leicestershire LE14 4NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Churchill House Stirling Way Borehamwood WD6 2HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
87.3k at £1 | Allan Stewart 25.00% Ordinary |
---|---|
87.3k at £1 | Christopher Simpson 25.00% Ordinary |
87.3k at £1 | Nicholas Mark Leslau 25.00% Ordinary |
87.3k at £1 | Nigel William Wray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,853 |
Cash | £11,223 |
Current Liabilities | £82,949 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 August 2016 | Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page) |
22 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2 September 2011 (1 page) |
2 September 2011 | Director's details changed for Allan Stewart on 7 July 2010 (2 pages) |
2 September 2011 | Director's details changed for Allan Stewart on 7 July 2010 (2 pages) |
2 September 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 September 2011 | Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2 September 2011 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 20 July 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
6 October 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
31 August 2010 | Consolidation of shares on 13 October 2009 (5 pages) |
31 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 31/08/08; full list of members (5 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 77 leonard street london EC2A 4QS (1 page) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
11 December 2007 | Return made up to 31/08/07; full list of members (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 31/08/06; full list of members (8 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
9 December 2005 | Return made up to 31/08/05; full list of members
|
10 August 2005 | Registered office changed on 10/08/05 from: 20 thayer street london W1U 2DD (1 page) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
27 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
25 October 2003 | Return made up to 31/08/03; full list of members
|
19 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | £ nc 1000/1300 20/12/02 (2 pages) |
19 February 2003 | Statement of affairs (3 pages) |
19 February 2003 | Ad 20/12/02--------- £ si [email protected]=692 £ ic 500/1192 (2 pages) |
19 February 2003 | Ad 20/12/02--------- £ si [email protected]=24 £ ic 1192/1216 (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 31/08/02; full list of members (6 pages) |
9 December 2002 | Ad 31/08/01--------- £ si 249@1=249 £ ic 251/500 (2 pages) |
9 December 2002 | Statement of affairs (3 pages) |
4 December 2002 | New secretary appointed (1 page) |
4 December 2002 | Secretary resigned (1 page) |
30 November 2002 | Ad 31/08/01--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
31 August 2001 | Incorporation (15 pages) |