Cheshunt
Hertsfordshire
EN7 6DX
Secretary Name | Prina Nakrani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Paul Close Cheshunt Hertsfordshire EN7 6DX |
Director Name | Mr Narotam Vasta Nakrani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lullington Garth Finchley London N12 7LT |
Secretary Name | M N Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 30 Nether Street London N12 7NL |
Registered Address | 5 Paul Close Cheshunt Waltham Cross Hertfordshire EN7 6DX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Registered office address changed from 30 Nether Street North Finchley London N12 7NL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 30 Nether Street North Finchley London N12 7NL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 30 Nether Street North Finchley London N12 7NL on 6 April 2011 (1 page) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for Nicholas Alexander Coppola on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Nicholas Alexander Coppola on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for Nicholas Alexander Coppola on 1 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
14 August 2007 | Incorporation (16 pages) |
14 August 2007 | Incorporation (16 pages) |