Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Mihir Kantilal Thakerar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Coombehurst Close Hadley Wood Hertforshire EN4 0JU |
Director Name | Rama Kantilal Thakerar |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Secretary Name | Dipak Thakerar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | asprayhouse.co.uk |
---|---|
Telephone | 020 83701773 |
Telephone region | London |
Registered Address | 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
730 at £1 | Twinglobe 2008 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,193 |
Cash | £66 |
Current Liabilities | £750 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
22 March 2018 | Application to strike the company off the register (3 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 March 2017 | Accounts for a medium company made up to 30 June 2016 (15 pages) |
28 March 2017 | Accounts for a medium company made up to 30 June 2016 (15 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
23 March 2016 | Accounts for a medium company made up to 30 June 2015 (12 pages) |
23 March 2016 | Accounts for a medium company made up to 30 June 2015 (12 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 March 2015 | Accounts for a medium company made up to 30 June 2014 (12 pages) |
9 March 2015 | Accounts for a medium company made up to 30 June 2014 (12 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 January 2014 | Accounts for a medium company made up to 30 June 2013 (12 pages) |
13 January 2014 | Accounts for a medium company made up to 30 June 2013 (12 pages) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 February 2013 | Accounts for a medium company made up to 30 June 2012 (12 pages) |
1 February 2013 | Accounts for a medium company made up to 30 June 2012 (12 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a medium company made up to 30 June 2011 (12 pages) |
1 March 2012 | Accounts for a medium company made up to 30 June 2011 (12 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a medium company made up to 30 June 2010 (12 pages) |
4 April 2011 | Accounts for a medium company made up to 30 June 2010 (12 pages) |
1 March 2010 | Director's details changed for Rama Kantilal Thakerar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Rama Kantilal Thakerar on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Rama Kantilal Thakerar on 1 March 2010 (2 pages) |
18 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 228-230 uxbridge road shepherds bush london W12 7JD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 228-230 uxbridge road shepherds bush london W12 7JD (1 page) |
3 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 505 pinner rd north harrow middx HA2 6EH (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 505 pinner rd north harrow middx HA2 6EH (1 page) |
3 March 2008 | Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page) |
3 March 2008 | Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page) |
3 March 2008 | Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / mihir thakerar / 15/03/2006 (1 page) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 March 2008 | Director and secretary's change of particulars / dipak thakerar / 15/03/2006 (1 page) |
3 March 2008 | Director's change of particulars / mihir thakerar / 15/03/2006 (1 page) |
3 March 2008 | Director's change of particulars / mihir thakerar / 15/03/2006 (1 page) |
3 March 2008 | Director's change of particulars / mihir thakerar / 15/03/2006 (1 page) |
21 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 March 2007 | Memorandum and Articles of Association (5 pages) |
26 March 2007 | Memorandum and Articles of Association (5 pages) |
19 March 2007 | Company name changed nineacre LTD\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed nineacre LTD\certificate issued on 19/03/07 (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
15 November 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
15 November 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
10 August 2006 | Nc inc already adjusted 15/03/06 (1 page) |
10 August 2006 | Nc inc already adjusted 15/03/06 (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Ad 01/04/06--------- £ si 729@1=729 £ ic 1/730 (2 pages) |
24 July 2006 | Ad 01/04/06--------- £ si 729@1=729 £ ic 1/730 (2 pages) |
24 July 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (12 pages) |
27 February 2006 | Incorporation (12 pages) |