Sproxton
Melton Mowbray
Leicestershire
LE14 4QB
Secretary Name | Mr Kamal Somchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hazel Gardens Edgware Middlesex HA8 8PE |
Secretary Name | Graham Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Holmwood Road Enfield Middlesex EN3 6QF |
Director Name | Mr Kamal Somchand Shah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hazel Gardens Edgware Middlesex HA8 8PE |
Secretary Name | Allan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Hose Lane Long Clawson Leicestershire LE14 4NQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Churchill House Stirling Way Borehamwood WD6 2HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
100 at £1 | Goodfellas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,331 |
Current Liabilities | £7,920 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 August 2016 | Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 19 June 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Allan Stewart on 31 July 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Allan Stewart on 25 April 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 25/04/08; full list of members (3 pages) |
16 April 2009 | Location of register of members (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 77 leonard street london EC2A 4QS (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
26 June 2007 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
8 February 2006 | Return made up to 25/04/05; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 20 thayer street london W1U 2DD (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
5 July 2004 | Return made up to 25/04/04; full list of members
|
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (17 pages) |