Ashford
Middlesex
TW15 3NQ
Secretary Name | Khuzema Gain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Compnay Secretary |
Correspondence Address | 18 Hensworth Road Ashford Middlesex TW15 3NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(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 | 12 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.shenazhealthbeauty.co.uk |
---|
Registered Address | 60a High Street Shepperton Middlesex TW17 9AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
50 at £1 | Khuzema Gain 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shenaz Gain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,123 |
Current Liabilities | £26,123 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mrs Shenaz Gain on 12 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mrs Shenaz Gain on 12 April 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / khuzema gain / 07/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / khuzema gain / 07/10/2008 (1 page) |
10 September 2008 | Return made up to 12/04/08; full list of members (3 pages) |
10 September 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 September 2008 | Director appointed mrs shenaz gain (1 page) |
9 September 2008 | Director appointed mrs shenaz gain (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 311A uxbridge road rickmansworth herts WD3 8DS (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 311A uxbridge road rickmansworth herts WD3 8DS (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (12 pages) |
12 April 2007 | Incorporation (12 pages) |