Evershed Walk
London
W4 5BW
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Shivram Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2008) |
Correspondence Address | 40 Vernon Drive Stanmore Middlesex HA7 2BT |
Registered Address | C/O Rsm Tenon Recovery Suite 3.3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Miss Satyesh Anita Satsangi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,314 |
Cash | £200,224 |
Current Liabilities | £46,880 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 November 2013 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 September 2013 | Court order INSOLVENCY:court order - replacement of liquidators (32 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Court order insolvency:court order - replacement of liquidators (32 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 March 2013 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England on 11 March 2013 (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Declaration of solvency (3 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Declaration of solvency (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 15 December 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 December 2009 | Director's details changed for Satyesh Anita Satsangi on 23 November 2009 (2 pages) |
25 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Director's details changed for Satyesh Anita Satsangi on 23 November 2009 (2 pages) |
25 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
26 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
13 May 2008 | Appointment terminated secretary shivram business consultants LIMITED (1 page) |
13 May 2008 | Appointment Terminated Secretary shivram business consultants LIMITED (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2007 | Return made up to 23/11/06; full list of members (5 pages) |
24 January 2007 | Return made up to 23/11/06; full list of members (5 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
8 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |