Borehamwood
Herts
WD6 5NA
Secretary Name | Shilpa Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 years (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | 83 Cowley Hill Borehamwood Herts WD6 5NA |
Director Name | Yatish Lodhia |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Llewellyn Paes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pembroke Place Edgware London HA8 6EP |
Secretary Name | Tower 42 Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 April 2007) |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HN |
Registered Address | 83 Cowley Hill Borehamwood Herts WD6 5NA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7 at £1 | Sanjay Shah 70.00% Ordinary |
---|---|
3 at £1 | Shilpa Shah 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,476 |
Net Worth | £6,594 |
Cash | £14,183 |
Current Liabilities | £7,936 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
23 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
23 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
4 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Secretary's details changed for Shilpa Shah on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 95 Bullhead Road Borehamwood Hertfordshire WD6 1HR on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 95 Bullhead Road Borehamwood Hertfordshire WD6 1HR on 18 October 2011 (1 page) |
18 October 2011 | Director's details changed for Sanjay Shah on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Shilpa Shah on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Sanjay Shah on 18 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 May 2011 | Annual return made up to 7 October 2010 with a full list of shareholders
|
19 May 2011 | Annual return made up to 7 October 2010 with a full list of shareholders
|
19 May 2011 | Annual return made up to 7 October 2010 with a full list of shareholders
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders
|
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders
|
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders
|
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Return made up to 07/10/08; full list of members (3 pages) |
4 September 2009 | Return made up to 07/10/08; full list of members (3 pages) |
2 September 2009 | Director's change of particulars / sanjay shah / 01/01/2009 (1 page) |
2 September 2009 | Director's change of particulars / sanjay shah / 01/01/2009 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Secretary's change of particulars / shilpa shah / 01/01/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / shilpa shah / 01/01/2009 (1 page) |
1 December 2008 | Amended accounts made up to 31 October 2006 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2008 | Amended accounts made up to 31 October 2006 (3 pages) |
27 October 2008 | Return made up to 07/10/07; full list of members (3 pages) |
27 October 2008 | Return made up to 07/10/07; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 95 bullhead road, borehamwood, hertfordshire WD6 1HR (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 95 bullhead road, borehamwood, hertfordshire WD6 1HR (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 95 bullhead road, borehamwood, herts WD6 1HR (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 95 bullhead road, borehamwood, herts WD6 1HR (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: tower 42, 25 old broad street, london, EC2N 7HN (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: tower 42, 25 old broad street, london, EC2N 7HN (1 page) |
1 April 2007 | New secretary appointed (1 page) |
1 April 2007 | New secretary appointed (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 107 fleet street, london, EC4A 2AB (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 107 fleet street, london, EC4A 2AB (1 page) |
25 March 2007 | Secretary resigned (1 page) |
17 February 2007 | Return made up to 07/10/06; full list of members (7 pages) |
17 February 2007 | Return made up to 07/10/06; full list of members (7 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: devonshire manor, room 117 manor way, borehamwood, herts WD6 1QQ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: devonshire manor, room 117 manor way, borehamwood, herts WD6 1QQ (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: st martin's house, 31-35 clarendon road, watford, WD17 1JF (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: st martin's house, 31-35 clarendon road, watford, WD17 1JF (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
7 October 2005 | Incorporation (9 pages) |
7 October 2005 | Incorporation (9 pages) |