Bushey
Herts
WD23 2LY
Secretary Name | Ashit Samani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2005) |
Role | Manager |
Correspondence Address | 12 Launceston Gardens Perivale Greenford Middlesex UB6 7ET |
Secretary Name | Sandhya Samani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | 31 Silverdale Road Bushy Watford Hertfordshire WD23 2LY |
Secretary Name | Bala Venkata Raju Bhogadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 41 High Road Bushey Heath Hertfordshire WD23 1EE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 41 High Road Bushey Heath Hertfordshire WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1 at £1 | Rajesh Samani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,399,093 |
Gross Profit | £513,432 |
Net Worth | -£16,050 |
Cash | £28,115 |
Current Liabilities | £343,502 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Termination of appointment of Bala Bhogadi as a secretary (1 page) |
11 October 2011 | Termination of appointment of Bala Venkata Raju Bhogadi as a secretary on 11 April 2011 (1 page) |
4 October 2011 | Termination of appointment of Rajesh Samani as a director (1 page) |
4 October 2011 | Termination of appointment of Rajesh Samani as a director on 31 August 2011 (1 page) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
11 November 2010 | Termination of appointment of Sandhya Samani as a secretary (2 pages) |
11 November 2010 | Appointment of Bala Venkata Raju Bhogadi as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Sandhya Samani as a secretary (2 pages) |
11 November 2010 | Appointment of Bala Venkata Raju Bhogadi as a secretary (3 pages) |
13 October 2010 | Registered office address changed from Unit 2a Neptune Road Harrow Middlesex HA1 4HX on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Unit 2a Neptune Road Harrow Middlesex HA1 4HX on 13 October 2010 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
5 June 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
18 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
18 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 July 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
13 July 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
1 October 2005 | Particulars of mortgage/charge (9 pages) |
1 October 2005 | Particulars of mortgage/charge (9 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 30 January 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 30 January 2003 (9 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: londis, 191-193 streatfield road, kenton middlesex HA8 6DL (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: londis, 191-193 streatfield road, kenton middlesex HA8 6DL (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
31 January 2002 | Incorporation (9 pages) |
31 January 2002 | Incorporation (9 pages) |