Stotfold
Hitchin
Hertfordshire
SG5 4FB
Secretary Name | Ms Kirrenjeet Bachra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Bronte Avenue Stotfold Hitchin Hertfordshire SG5 4FB |
Secretary Name | Shamsher Bachra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bell Acre Gardens Letchworth Garden City Hertfordshire SG6 2BY |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£222,339 |
Cash | £14,607 |
Current Liabilities | £379,514 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (15 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (15 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 9 October 2015 (15 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (12 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 9 October 2014 (12 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (12 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (12 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (12 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 9 October 2013 (12 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 9 October 2013 (12 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (12 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (10 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (10 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (10 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (10 pages) |
3 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 October 2011 | Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 20 October 2011 (2 pages) |
14 October 2011 | Statement of affairs with form 4.19 (7 pages) |
14 October 2011 | Statement of affairs with form 4.19 (7 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
7 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2010 | Director's details changed for Mr Jagtar Bachra on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Jagtar Bachra on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 1A the wynd letchworth garden city hertfordshire SG6 3EN (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 1A the wynd letchworth garden city hertfordshire SG6 3EN (1 page) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Secretary's change of particulars / kirren bachra / 01/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / kirren bachra / 01/04/2008 (1 page) |
18 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 3 bell acre gardens letchworth hertfordshire SG6 2BY (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 3 bell acre gardens letchworth hertfordshire SG6 2BY (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
17 January 2006 | Incorporation (13 pages) |
17 January 2006 | Incorporation (13 pages) |