Theobald Street
Elstree
Hertfordshire
WD6 4RN
Secretary Name | Alpa Mehangra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 July 2016) |
Role | Pa Assistant |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
Director Name | Mr Sukhvinder Singh Mehangra |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 July 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.2ar.co.uk |
---|
Registered Address | 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Charanjeet Singh Mehangra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,006 |
Current Liabilities | £60,006 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Secretary's details changed for Alpa Mehangra on 20 March 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Charanjeet Singh Mehangra on 20 March 2012 (2 pages) |
5 April 2012 | Registered office address changed from C/O a U Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O a U Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Appointment of Mr Sukhvinder Singh Mehangra as a director (2 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Charanjeet Singh Mehangra on 28 March 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Director's change of particulars / charanjet mehangra / 20/03/2009 (1 page) |
1 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
26 April 2007 | New director appointed (1 page) |
24 April 2007 | Company name changed brightrise LIMITED\certificate issued on 24/04/07 (2 pages) |
21 April 2007 | Ad 03/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (14 pages) |