Uvongo 4270
Hibiscus Coast
South Africa
Secretary Name | Joanne Abdul- Rahim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 7 Howe Close Shenley Radlett Hertfordshire WD7 9JF |
Secretary Name | Sarita Maharaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2007) |
Role | Mortgage Consultant |
Correspondence Address | 7 Hyburn Close Bricket Wood St. Albans Hertfordshire AL2 3QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 Howe Close Shenley Radlett Herts WD7 9JF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Year | 2014 |
---|---|
Net Worth | £12,061 |
Cash | £10,120 |
Current Liabilities | £12,955 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 97 berry lane rickmansworth hertfordshire WD3 4BU (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 7 hyburn close bricket wood st albans hertfordshire AL2 3QZ (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2005 | Return made up to 28/10/04; full list of members (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |