Saint James Road
Goffs Oak
Hertfordshire
EN7 6TP
Director Name | Mr Jayesh Jayantilal Lakhani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Son-Mee Saint James Road Goffs Oak Hertfordshire EN7 6TP |
Secretary Name | Mr Jayesh Jayantilal Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Son-Mee Saint James Road Goffs Oak Hertfordshire EN7 6TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01707 876800 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Son-Mee, St James Road Goffs Oak Hertfordshire EN7 6TP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
1 at £1 | Jayesh Jayantilal Lakhani 50.00% Ordinary |
---|---|
1 at £1 | Mrs Bina Jayesh Lakhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,254 |
Cash | £46,849 |
Current Liabilities | £99,881 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2007 | Delivered on: 9 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 southbury road enfield middlesex t/no NGL338795. Outstanding |
---|---|
8 February 2007 | Delivered on: 13 February 2007 Persons entitled: Barclays 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 |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2016 | Application to strike the company off the register (2 pages) |
10 June 2016 | Application to strike the company off the register (2 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Director's details changed for Bina Lakhani on 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Bina Lakhani on 30 September 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
28 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (9 pages) |
13 February 2007 | Particulars of mortgage/charge (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
30 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 April 2003 | Ad 06/04/02--------- £ si 100@1 (2 pages) |
5 April 2003 | Ad 06/04/02--------- £ si 100@1 (2 pages) |
21 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
3 October 2001 | Incorporation (18 pages) |
3 October 2001 | Incorporation (18 pages) |