Rickmansworth
Herts
WD3 8GW
Director Name | Mr Ketan Ghelani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broughton Way Rickmansworth Hertfordshire WD3 8GW |
Secretary Name | Hemali Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 259 Aldborough Road South Newbury Park Essex IG3 8JA |
Secretary Name | Kamesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | 16 Broughton Way Rickmansworth Hertfordshire WD3 8GW |
Director Name | Mr Ketan Ghelani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broughton Way Rickmansworth Herts WD3 8GW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
50 at £1 | Ketan Ghelani 50.00% Ordinary |
---|---|
50 at £1 | Prayashi Ghelani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,984 |
Current Liabilities | £39,313 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 June |
7 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2021 | Return of final meeting in a members' voluntary winding up (27 pages) |
3 September 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (14 pages) |
18 July 2018 | Registered office address changed from C/O Geoffrey Nathen Associates 112 Morden Road London SW19 3BP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 18 July 2018 (1 page) |
12 July 2018 | Appointment of a voluntary liquidator (3 pages) |
12 July 2018 | Declaration of solvency (5 pages) |
12 July 2018 | Resolutions
|
26 June 2018 | Previous accounting period extended from 31 March 2018 to 26 June 2018 (1 page) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Register inspection address has been changed (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Register inspection address has been changed (1 page) |
27 January 2012 | Termination of appointment of Kamesh Patel as a secretary (1 page) |
27 January 2012 | Termination of appointment of Kamesh Patel as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Appointment of Mr Ketan Ghelani as a director (2 pages) |
9 November 2011 | Appointment of Mr Ketan Ghelani as a director (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
20 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Director's details changed for Prayashi Ghelani on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 12 May 2010 (1 page) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Prayashi Ghelani on 12 May 2010 (2 pages) |
18 February 2010 | Termination of appointment of Ketan Ghelani as a director (2 pages) |
18 February 2010 | Termination of appointment of Ketan Ghelani as a director (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Secretary's change of particulars / kamesh patel / 20/05/2009 (1 page) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 May 2009 | Secretary's change of particulars / kamesh patel / 20/05/2009 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / ketan ghelani / 01/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / ketan ghelani / 01/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / prayashi patel / 01/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / prayashi patel / 01/02/2008 (1 page) |
16 January 2008 | Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Ad 02/10/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 January 2008 | Resolutions
|
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
3 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
3 January 2007 | Return made up to 12/05/06; full list of members
|
3 January 2007 | Return made up to 12/05/06; full list of members
|
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: ovatech solutions LIMITED castle ryce talbot house 204-226 imperial drive, harrow middlesex HA2 7HH (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: ovatech solutions LIMITED castle ryce talbot house 204-226 imperial drive, harrow middlesex HA2 7HH (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: flat 15 30 bath road slough berkshire (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: flat 15 30 bath road slough berkshire (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members
|
25 May 2005 | Return made up to 12/05/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: talbot house 204-206 imperial drive harrow middlesex HA2 7HH (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: talbot house 204-206 imperial drive harrow middlesex HA2 7HH (1 page) |
17 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |