Rickmansworth
Hertfordshire
WD3 4EB
Secretary Name | Dilip Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years (closed 22 January 2008) |
Role | Businessman |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | Shailesh Patel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 19 Russell Road Northwood Middlesex HA6 2LJ |
Secretary Name | Mr Pankaj Keshavlal Rajani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Grove End Road St Johns Wood London NW8 9SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Caundle Manor Oxhey Drive South Northwood Middlesex HA6 3ET |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £96 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: caundle manor oxhey drive south northwood HA6 3ET (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 August 2005 | Return made up to 04/04/05; full list of members
|
4 July 2005 | Registered office changed on 04/07/05 from: 7 saint johns road harrow middlesex HA1 2EE (1 page) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members
|
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
18 March 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2002 | Incorporation (18 pages) |