Furnham Common
Buckinghamshire
SL2 3LL
Director Name | Mr Shashikant Lallubhai Chauhan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 43 Albury Drive Pinner Middlesex HA5 3RL |
Secretary Name | Paresh Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 21 Windmill Hill Ruislip Middlesex HA4 8QF |
Director Name | Mr Bhavesh Pundrikrai Gore |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 A Western Road Sutton Surrey SM1 2SX |
Director Name | Mr Gnyanesh Niranjan Gore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Burleigh Road Sutton Surrey SM3 9NB |
Secretary Name | Bhavna Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2009) |
Role | Pharmacist |
Correspondence Address | Treetops 10 Heatherside Gardens Furnham Common Buckinghamshire SL2 3LL |
Secretary Name | Bhavesh Pundrikrai Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 14a Western Road Sutton Surrey SM1 2SX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£152,962 |
Cash | £350 |
Current Liabilities | £232,665 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 October 2011 | Statement of affairs with form 4.19 (5 pages) |
7 October 2011 | Appointment of a voluntary liquidator (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Appointment of a voluntary liquidator (3 pages) |
7 October 2011 | Statement of affairs with form 4.19 (5 pages) |
7 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 7 October 2011 (1 page) |
7 October 2011 | Resolutions
|
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Termination of appointment of Gnyanesh Gore as a director (1 page) |
25 May 2010 | Termination of appointment of Bhavesh Gore as a secretary (1 page) |
25 May 2010 | Termination of appointment of Bhavesh Gore as a director (1 page) |
25 May 2010 | Termination of appointment of Gnyanesh Gore as a director (1 page) |
25 May 2010 | Termination of appointment of Bhavesh Gore as a director (1 page) |
25 May 2010 | Termination of appointment of Bhavesh Gore as a secretary (1 page) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Paresh Pandya on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Bhavesh Pundrikrai Groe on 1 January 2010 (1 page) |
11 May 2010 | Secretary's details changed for Bhavesh Pundrikrai Groe on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Paresh Pandya on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paresh Pandya on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Bhavesh Pundrikrai Groe on 1 January 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Appointment terminated secretary bhavna pandya (1 page) |
1 June 2009 | Appointment terminated secretary bhavna pandya (1 page) |
1 June 2009 | Secretary appointed bhavesh pundrikrai groe (2 pages) |
1 June 2009 | Secretary appointed bhavesh pundrikrai groe (2 pages) |
26 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Return made up to 06/03/08; full list of members (5 pages) |
4 February 2009 | Return made up to 06/03/08; full list of members (5 pages) |
3 February 2009 | Secretary's change of particulars / bhavna pandya / 06/12/2007 (1 page) |
3 February 2009 | Director's change of particulars / paresh pandya / 07/12/2007 (1 page) |
3 February 2009 | Secretary's change of particulars / bhavna pandya / 06/12/2007 (1 page) |
3 February 2009 | Director's change of particulars / bhavesh gore / 30/06/2007 (1 page) |
3 February 2009 | Director's change of particulars / paresh pandya / 07/12/2007 (1 page) |
3 February 2009 | Director's change of particulars / bhavesh gore / 30/06/2007 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 116 edgware way edgware middlesex HA8 8JT (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 116 edgware way edgware middlesex HA8 8JT (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 06/03/07; full list of members (7 pages) |
18 July 2007 | Return made up to 06/03/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2006 | Return made up to 06/03/06; full list of members (9 pages) |
26 September 2006 | Return made up to 06/03/06; full list of members (9 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 21 windmill hill ruislip middlesex HA4 8QF (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 21 windmill hill ruislip middlesex HA4 8QF (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members
|
28 April 2005 | Return made up to 06/03/05; full list of members
|
19 August 2004 | Registered office changed on 19/08/04 from: 1 warner hse harrovian bus vilge bessborough road harrow middlesex HA1 3EX (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 1 warner hse harrovian bus vilge bessborough road harrow middlesex HA1 3EX (1 page) |
23 March 2004 | Return made up to 06/03/04; full list of members
|
23 March 2004 | Return made up to 06/03/04; full list of members
|
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (19 pages) |
6 March 2003 | Incorporation (19 pages) |