Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Sandlark Investment Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £920 |
Cash | £2,753 |
Current Liabilities | £50,072 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
18 December 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Amended accounts made up to 30 March 2010 (7 pages) |
6 December 2011 | Amended accounts made up to 30 March 2010 (7 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 March 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 March 2010 (3 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 March 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 March 2010 (1 page) |
23 July 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Secretary's details changed for Ninna Shah on 1 October 2009 (1 page) |
23 July 2010 | Secretary's details changed for Ninna Shah on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Ninna Shah on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
27 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
27 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
5 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 July 2009 | Accounts made up to 30 September 2008 (1 page) |
31 July 2009 | Accounts made up to 30 September 2008 (1 page) |
25 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
25 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
19 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 August 2007 | Accounts made up to 31 July 2007 (1 page) |
16 August 2007 | Accounts made up to 31 July 2007 (1 page) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 October 2006 | Accounts made up to 31 July 2006 (1 page) |
16 October 2006 | Accounts made up to 31 July 2006 (1 page) |
21 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
14 July 2005 | Incorporation (14 pages) |
14 July 2005 | Incorporation (14 pages) |