Hemel Hempstead
Hertfordshire
HP3 9PH
Secretary Name | Mrs Solange Tammy Hundal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Drive Beconsfield Buckinghamshire HP9 1TZ |
Director Name | Mr Pravin Dayalal Chakoo Budhdeo |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Mr Sanjay Budhdeo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Mr Joshy Mathew |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH |
Secretary Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Status | Resigned |
Appointed | 12 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH |
Director Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH |
Director Name | Mr Mahendra Kadam |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB |
Director Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(11 years after company formation) |
Appointment Duration | 1 year (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 A, Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Room 103, Mansion House Bucknalls Lane Watford WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
117 at £1 | Pravin Dayalal Chakoo Budhdeo 58.50% Ordinary |
---|---|
58 at £1 | Shamir Pravinchandra Budhdeo 29.00% Ordinary |
25 at £1 | Amarjit Singh Hundal 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,444 |
Cash | £200 |
Current Liabilities | £42,909 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 February 2010 | Delivered on: 25 February 2010 Satisfied on: 11 March 2014 Persons entitled: Resource Partners Spv Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
24 June 2019 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 10 June 2019 (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
12 March 2019 | Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House Bucknalls Lane Watford WD25 9XX on 12 March 2019 (1 page) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
28 September 2018 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 July 2018 | Termination of appointment of Mahendra Kadam as a director on 21 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 7 March 2018 (2 pages) |
8 March 2018 | Change of details for Mr. Pravin Dayalal Chakoo Budhdeo as a person with significant control on 7 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr. Mahendra Kadam on 7 March 2018 (2 pages) |
6 March 2018 | Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Notification of Pravin Dayalal Chakoo Budhdeo as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Pravin Dayalal Chakoo Budhdeo as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 November 2016 | Director's details changed for Mr. Mahendra Kadam on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr. Mahendra Kadam on 24 November 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 April 2016 | Director's details changed for Mr. Mahendra Kadam on 11 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr. Mahendra Kadam on 11 April 2016 (2 pages) |
7 October 2015 | Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Joshy Mathew as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Joshy Mathew as a director on 1 October 2015 (1 page) |
7 October 2015 | Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Joshy Mathew as a director on 1 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2015 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Joshy Mathew on 23 September 2013 (2 pages) |
8 July 2015 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Joshy Mathew on 23 September 2013 (2 pages) |
8 July 2015 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 17 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Amarjit Singh Hundal on 17 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 17 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Amarjit Singh Hundal on 17 June 2014 (2 pages) |
11 March 2014 | Satisfaction of charge 1 in full (1 page) |
11 March 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page) |
27 September 2013 | Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page) |
27 September 2013 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Director's details changed for Mr Joshy Mathew on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Joshy Mathew on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Joshy Mathew on 4 June 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
12 June 2012 | Termination of appointment of Sanjay Budhdeo as a director (1 page) |
12 June 2012 | Termination of appointment of Sanjay Budhdeo as a director (1 page) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Appointment of Mr Samir Pravin Budhdeo as a director (2 pages) |
7 June 2011 | Appointment of Mr Samir Pravin Budhdeo as a director (2 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
16 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Pravin Budhdeo as a director (1 page) |
18 March 2010 | Termination of appointment of Pravin Budhdeo as a director (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2010 | Appointment of Mr Samir Pravin Budhdeo as a secretary (1 page) |
27 January 2010 | Appointment of Mr Joshy Mathew as a director (2 pages) |
27 January 2010 | Termination of appointment of Solange Hundal as a secretary (1 page) |
27 January 2010 | Appointment of Mr Samir Pravin Budhdeo as a secretary (1 page) |
27 January 2010 | Appointment of Mr Joshy Mathew as a director (2 pages) |
27 January 2010 | Termination of appointment of Solange Hundal as a secretary (1 page) |
27 January 2010 | Appointment of Mr Sanjay Budhdeo as a director (2 pages) |
27 January 2010 | Appointment of Mr Sanjay Budhdeo as a director (2 pages) |
13 November 2009 | Appointment of Mr Pravin Dayalal Chakoo Budhdeo as a director (2 pages) |
13 November 2009 | Appointment of Mr Pravin Dayalal Chakoo Budhdeo as a director (2 pages) |
22 September 2009 | Memorandum and Articles of Association (8 pages) |
22 September 2009 | Memorandum and Articles of Association (8 pages) |
17 September 2009 | Company name changed hundal holdings LIMITED\certificate issued on 18/09/09 (2 pages) |
17 September 2009 | Company name changed hundal holdings LIMITED\certificate issued on 18/09/09 (2 pages) |
13 July 2009 | Ad 31/05/09\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
13 July 2009 | Ad 31/05/09\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
13 July 2009 | Ad 01/06/09\gbp si 175@1=175\gbp ic 25/200\ (2 pages) |
13 July 2009 | Ad 01/06/09\gbp si 175@1=175\gbp ic 25/200\ (2 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 9 stirling house, breasy place, 9 burroughs gardens london NW4 4AU (1 page) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 9 stirling house, breasy place, 9 burroughs gardens london NW4 4AU (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: unit 7 curo park, park street frogmore st albans AL2 2DD (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: unit 7 curo park, park street frogmore st albans AL2 2DD (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: talbot house 204-226 imperial drive, rayners lane, harrow middlesex HA2 7HH (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: talbot house 204-226 imperial drive, rayners lane, harrow middlesex HA2 7HH (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
8 May 2007 | Incorporation (16 pages) |
8 May 2007 | Incorporation (16 pages) |