Watford
Herts.
WD18 7DU
Director Name | Shazad Rashid Choudrey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kelmscott Crescent Watford Hertfordshire WD18 0NG |
Director Name | Avtar Singh Johal |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Marlborough Road Slough Berkshire SL3 7LN |
Secretary Name | Jasbinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wimborne Avenue Hayes. Middlesex UB4 0HG |
Registered Address | Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Herjit Singh Gill 50.00% Ordinary |
---|---|
300 at £1 | Shazad Rashid Choudhrey 30.00% Ordinary |
200 at £1 | Avtar Singh Johal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,601 |
Cash | £1,415 |
Current Liabilities | £1,609,639 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2013 | Delivered on: 20 December 2013 Satisfied on: 8 January 2016 Persons entitled: Gurinder Pal Singh Classification: A registered charge Particulars: Part of the f/h property k/a 10 whippendale road watford and forming part of t/no HD55380. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 July 2013 | Delivered on: 18 July 2013 Satisfied on: 6 September 2014 Persons entitled: Finance and Credit Corporation Limited Classification: A registered charge Particulars: All that land shown edged red on the plan attached to the charge being the freehold property situate and known as 8 whippendell road, watford WD18 7LU registered at the land registry under title number HD159574. Fully Satisfied |
6 October 2011 | Delivered on: 13 October 2011 Satisfied on: 27 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £50,000 and all amounts in the future credited to account number 10262456 with the bank. Fully Satisfied |
18 December 2006 | Delivered on: 19 December 2006 Satisfied on: 27 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 whippendell road watford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2003 | Delivered on: 22 October 2003 Satisfied on: 27 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 8 whippendell road watford hertfordshire t/no HD159574. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 27 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 whippendell road watford herts WD18 7LU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2018 | Liquidators' statement of receipts and payments to 10 February 2018 (12 pages) |
21 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (10 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (10 pages) |
31 August 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 February 2016 | Registered office address changed from 99 Mildred Avenue Watford Herts WD18 7DU to One America Square Crosswall London EC3N 2LB on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from 99 Mildred Avenue Watford Herts WD18 7DU to One America Square Crosswall London EC3N 2LB on 24 February 2016 (2 pages) |
22 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Declaration of solvency (3 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Declaration of solvency (3 pages) |
8 January 2016 | Satisfaction of charge 048092280006 in full (1 page) |
8 January 2016 | Satisfaction of charge 048092280006 in full (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 May 2015 | Appointment of Shazad Rashid Choudrey as a director on 1 August 2014 (2 pages) |
29 May 2015 | Appointment of Shazad Rashid Choudrey as a director on 1 August 2014 (2 pages) |
29 May 2015 | Appointment of Avtar Singh Johal as a director on 1 August 2014 (2 pages) |
29 May 2015 | Appointment of Shazad Rashid Choudrey as a director on 1 August 2014 (2 pages) |
29 May 2015 | Appointment of Avtar Singh Johal as a director on 1 August 2014 (2 pages) |
29 May 2015 | Appointment of Avtar Singh Johal as a director on 1 August 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 September 2014 | Satisfaction of charge 048092280005 in full (7 pages) |
6 September 2014 | Satisfaction of charge 048092280005 in full (7 pages) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 December 2013 | Registration of charge 048092280006
|
20 December 2013 | Registration of charge 048092280006
|
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
27 July 2013 | Satisfaction of charge 2 in full (3 pages) |
27 July 2013 | Satisfaction of charge 1 in full (3 pages) |
27 July 2013 | Satisfaction of charge 1 in full (3 pages) |
27 July 2013 | Satisfaction of charge 2 in full (3 pages) |
27 July 2013 | Satisfaction of charge 3 in full (3 pages) |
27 July 2013 | Satisfaction of charge 3 in full (3 pages) |
27 July 2013 | Satisfaction of charge 4 in full (3 pages) |
27 July 2013 | Satisfaction of charge 4 in full (3 pages) |
18 July 2013 | Registration of charge 048092280005 (19 pages) |
18 July 2013 | Registration of charge 048092280005 (19 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Herjit Singh Gill on 31 May 2012 (2 pages) |
17 August 2012 | Director's details changed for Herjit Singh Gill on 31 May 2012 (2 pages) |
17 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Termination of appointment of Jasbinder Gill as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Jasbinder Gill as a secretary (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 September 2009 | Return made up to 24/06/09; no change of members (4 pages) |
29 September 2009 | Return made up to 24/06/09; no change of members (4 pages) |
9 January 2009 | Return made up to 22/07/08; full list of members (6 pages) |
9 January 2009 | Return made up to 22/07/08; full list of members (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
24 October 2007 | Return made up to 24/06/07; full list of members (6 pages) |
24 October 2007 | Return made up to 24/06/07; full list of members (6 pages) |
17 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
15 March 2006 | Return made up to 24/06/05; full list of members (7 pages) |
15 March 2006 | Return made up to 24/06/05; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
27 February 2006 | Registered office changed on 27/02/06 from: fairman law house park terrace worcester park surrey KT4 7JZ (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: fairman law house park terrace worcester park surrey KT4 7JZ (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: garden hall house,, wellesley road,, sutton. Surrey. SM2 5BW (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: garden hall house,, wellesley road,, sutton. Surrey. SM2 5BW (1 page) |
10 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
10 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Incorporation (18 pages) |
24 June 2003 | Incorporation (18 pages) |