Rickmansworth
Hertfordshire
WD3 4EP
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mr Amit Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manderley Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Manderley Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shweta Aggarwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,784 |
Cash | £4,120 |
Current Liabilities | £2,848 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (6 pages) |
20 January 2016 | Application to strike the company off the register (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Termination of appointment of Amit Aggarwal as a secretary on 31 December 2014 (1 page) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Amit Aggarwal as a secretary on 31 December 2014 (1 page) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 April 2011 | Secretary's details changed for Mr Amit Aggarwal on 29 April 2011 (1 page) |
29 April 2011 | Director's details changed for Mrs Shweta Aggarwal on 29 April 2011 (2 pages) |
29 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Director's details changed for Mrs Shweta Aggarwal on 29 April 2011 (2 pages) |
29 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Secretary's details changed for Mr Amit Aggarwal on 29 April 2011 (1 page) |
29 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Registered office address changed from 27 St Marys Mansions St Marys Terrace Little Venice London W2 1SQ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 27 St Marys Mansions St Marys Terrace Little Venice London W2 1SQ on 6 April 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Registered office address changed from 27 St Marys Mansions St Marys Terrace Little Venice London W2 1SQ on 6 April 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Director's details changed for Shweta Aggarwal on 1 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Shweta Aggarwal on 1 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Shweta Aggarwal on 1 March 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2010 | Company name changed bollywood & bhangra beats LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed bollywood & bhangra beats LIMITED\certificate issued on 07/04/10
|
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Resolutions
|
6 March 2010 | Resolutions
|
27 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Return made up to 01/03/08; full list of members (3 pages) |
20 January 2009 | Return made up to 01/03/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / shweta aggarwal / 08/11/2008 (1 page) |
10 November 2008 | Return made up to 01/03/07; full list of members (3 pages) |
10 November 2008 | Return made up to 01/03/07; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / shweta aggarwal / 08/11/2008 (1 page) |
10 March 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
10 March 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Return made up to 01/03/06; full list of members
|
11 October 2006 | Return made up to 01/03/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 264E gloucester terrace london W2 6HU (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 264E gloucester terrace london W2 6HU (1 page) |
6 June 2005 | Return made up to 01/03/05; full list of members (6 pages) |
6 June 2005 | Return made up to 01/03/05; full list of members (6 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
1 March 2004 | Incorporation (10 pages) |
1 March 2004 | Incorporation (10 pages) |