Wharf Lane
Rickmansworth
Hertfordshire
WD3 1AZ
Secretary Name | Julie Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Millennium Wharf Wharf Lane Rickmansworth Hertfordshire WD3 1AZ |
Director Name | Mr Ramchandra Sadashiv Damle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 158 Allenby Road Southall Middlesex UB1 2HN |
Registered Address | 366 Uxbridge Road Hayes Middlesex UB4 0SE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
450 at £1 | Mr David Ronald Williams 45.00% Ordinary A |
---|---|
300 at £1 | Ms Julie Powell 30.00% Ordinary A |
250 at £1 | Mr Ramchandra Damle 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,134 |
Cash | £807 |
Current Liabilities | £4,752 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Termination of appointment of Ramchandra Sadashiv Damle as a director on 30 June 2015 (1 page) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Ramchandra Damle on 9 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Ramchandra Damle on 9 December 2009 (2 pages) |
8 January 2010 | Change of share class name or designation (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
24 April 2008 | Return made up to 03/12/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Return made up to 03/12/05; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 03/12/04; full list of members (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Ad 17/06/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | New director appointed (2 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members
|
3 December 2001 | Incorporation (13 pages) |