Rickmansworth
Hertfordshire
WD3 4DW
Secretary Name | Mrs Simmi Chopra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Mount Rickmansworth Hertfordshire WD3 4DW |
Director Name | Tash Khanna |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lorimer Close Luton Bedfordshire LU2 7RL |
Secretary Name | Mrs Simmi Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Mount Rickmansworth Hertfordshire WD3 4DW |
Secretary Name | Meena Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Townfield Rickmansworth Hertfordshire WD3 7DD |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 June 2003) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2007) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 24 The Mount Rickmansworth WD3 4DW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £55,286 |
Cash | £28,905 |
Current Liabilities | £13,139 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2007 | Return made up to 13/06/07; full list of members (6 pages) |
14 August 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Return made up to 13/06/05; full list of members
|
19 August 2005 | Registered office changed on 19/08/05 from: jerif house office 3 10 dudley street luton bedfordshire LU2 0NT (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 24 the mount rickmansworth hertfordshire WD3 4DW (1 page) |
9 March 2005 | Return made up to 13/06/04; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Return made up to 13/06/03; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 1 lorimer close luton bedfordshire LU2 7RL (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
3 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 65 marsh road luton bedfordshire LU3 2QS (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
13 June 2002 | Incorporation (14 pages) |