Radlett
Hertfordshire
WD7 7ET
Secretary Name | Meera Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 31 Craigweil Avenue Radlett Hertfordshire WD7 7ET |
Director Name | Meera Thakrar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Craigweil Avenue Radlett Hertfordshire WD7 7ET |
Secretary Name | Ronak Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Craigweil Avenue Radlett Hertfordshire WD7 7ET |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 31 Craigweil Avenue Radlett Hertfordshire WD7 7ET |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2 at £1 | Ronak Dattani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,798 |
Cash | £629 |
Current Liabilities | £114,420 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Application to strike the company off the register (3 pages) |
18 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
15 February 2014 | Director's details changed for Ronak Thakrar on 16 August 2013 (2 pages) |
15 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 February 2014 | Director's details changed for Ronak Thakrar on 16 August 2013 (2 pages) |
19 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Registered office address changed from C/O Ramon Lee Jacobs Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from C/O Ramon Lee Jacobs Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 28 December 2012 (1 page) |
19 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 21 February 2011 (1 page) |
21 February 2011 | Register(s) moved to registered inspection location (1 page) |
21 February 2011 | Register inspection address has been changed (1 page) |
21 February 2011 | Register(s) moved to registered inspection location (1 page) |
21 February 2011 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 21 February 2011 (1 page) |
21 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Meera Thakrar on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Ronak Thakrar on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ronak Thakrar on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ronak Thakrar on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ronak Thakrar on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ronak Thakrar on 11 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Meera Thakrar on 11 May 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 25 high street pinner middlesex HA5 5PJ (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 25 high street pinner middlesex HA5 5PJ (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 June 2007 | Return made up to 04/04/07; no change of members (6 pages) |
7 June 2007 | Return made up to 04/04/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 31 craigweil avenue radlett hertfordshire WD7 7ET (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 31 craigweil avenue radlett hertfordshire WD7 7ET (1 page) |
8 February 2005 | Accounts made up to 30 April 2004 (5 pages) |
8 February 2005 | Accounts made up to 30 April 2004 (5 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (12 pages) |
4 April 2003 | Incorporation (12 pages) |