St. Albans
Hertfordshire
AL1 4AB
Secretary Name | Mr Shahid Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sandridge Road St. Albans Hertfordshire AL1 4AB |
Director Name | Mr Hetal Shah |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9GU |
Director Name | Parag Sheth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ashdon Road Bushey Hertfordshire WD23 2HX |
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 | 2014 |
---|---|
Net Worth | -£43,750 |
Cash | £18,790 |
Current Liabilities | £83,855 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2010 | Final Gazette dissolved following liquidation (1 page) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2009 | Statement of affairs with form 4.19 (5 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Statement of affairs with form 4.19 (5 pages) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 14 george street longworth house st albans hertfordshire AL3 4ER (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 14 george street longworth house st albans hertfordshire AL3 4ER (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / hetal shah / 28/10/2008 (1 page) |
28 October 2008 | Director and Secretary's Change of Particulars / shahid iqbal / 28/10/2008 / HouseName/Number was: 50, now: 3; Post Code was: AL1 4AS, now: AL1 4AB (1 page) |
28 October 2008 | Director and secretary's change of particulars / shahid iqbal / 28/10/2008 (1 page) |
28 October 2008 | Director's Change of Particulars / hetal shah / 28/10/2008 / HouseName/Number was: , now: 135; Street was: 26 tudor road, now: blanchland circle; Area was: , now: monkston; Post Town was: st albans, now: milton keynes; Region was: hertfordshire, now: buckinghamshire; Post Code was: AL3 6BA, now: MK10 9GU; Country was: , now: united kingdom (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Director and Secretary's Change of Particulars / shahid iqbal / 01/09/2007 / HouseName/Number was: , now: 50; Street was: 19 sandridge road, now: sandridge road; Post Code was: AL1 4AB, now: AL1 4AS (1 page) |
17 July 2008 | Director and secretary's change of particulars / shahid iqbal / 01/09/2007 (1 page) |
17 July 2008 | Return made up to 30/09/07; full list of members (4 pages) |
17 July 2008 | Return made up to 30/09/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Return made up to 30/09/06; full list of members (7 pages) |
5 February 2007 | Return made up to 30/09/06; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
16 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
16 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
7 November 2005 | Nc inc already adjusted 01/10/05 (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Nc inc already adjusted 01/10/05 (1 page) |
7 November 2005 | Resolutions
|
25 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 50 sandridge road st albans hertfordshire AL1 4AS (1 page) |
8 June 2005 | Ad 01/05/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 50 sandridge road st albans hertfordshire AL1 4AS (1 page) |
8 June 2005 | Ad 01/05/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 32 ashdon road bushey hertfordshire WD23 2HX (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 32 ashdon road bushey hertfordshire WD23 2HX (1 page) |
30 September 2003 | Incorporation (12 pages) |