Watford
Herts
WD17 1JJ
Secretary Name | Robert Behari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmwood House Little Linford Lane, Little Linford Milton Keynes Buckinghamshire MK19 7EB |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Joanna Gayle Behari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,523 |
Cash | £16,779 |
Current Liabilities | £62,781 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2014 | Final Gazette dissolved following liquidation (1 page) |
22 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 15 November 2013 (12 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (12 pages) |
22 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (12 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (18 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 June 2013 (18 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (18 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (33 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (33 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Registered office address changed from Home Jane Ltd 122 Webber Street London SE1 0QL England on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Home Jane Ltd 122 Webber Street London SE1 0QL England on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Home Jane Ltd 122 Webber Street London SE1 0QL England on 9 July 2012 (2 pages) |
4 July 2012 | Statement of affairs with form 4.19 (7 pages) |
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
4 July 2012 | Statement of affairs with form 4.19 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Director's details changed for Joanna Gayle Behari on 17 August 2010 (2 pages) |
18 May 2011 | Director's details changed for Joanna Gayle Behari on 17 August 2010 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
10 May 2011 | Registered office address changed from 2nd Floor Office 15 Short Street London SE1 8LJ on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 2Nd Floor Office 15 Short Street London SE1 8LJ on 10 May 2011 (1 page) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Joanna Gayle Behari on 16 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Joanna Gayle Behari on 16 May 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 40 bowling green lane london london EC1R 0NE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 40 bowling green lane london london EC1R 0NE (1 page) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 61 dulverton drive furzton milton keynes bucks MK4 1EW (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 61 dulverton drive furzton milton keynes bucks MK4 1EW (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
5 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: elmwood house, little linford lane, little linford milton keynes buckinghamshire MK19 7EB (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: elmwood house, little linford lane, little linford milton keynes buckinghamshire MK19 7EB (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Incorporation (18 pages) |
16 May 2006 | Incorporation (18 pages) |