Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director Name | Mr Andy Arnold Ferdinand |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 B Furzehill Road Borehamwood Hertfordshire WD6 2DG |
Director Name | Mr Andy Arnold Ferdinand |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Furzehill Road Borehamwood Hertfordshire WD6 2DG |
Secretary Name | Mr Rajendra Ashra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Furzehill Road Borehamwood Hertfordshire WD6 2DG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(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 | Mr Henry Laville |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 B Furzehill Road Borehamwood Hertfordshire WD6 2DG |
Director Name | Mr Andy Arnold Ferdinand |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 1b Furzehill Road Borehamwood Hertfordshire WD6 2DG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 B Furzehill Road Borehamwood Hertfordshire WD6 2DG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Mr Andy Arnold Ferdinand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£443,542 |
Cash | £16,871 |
Current Liabilities | £201,528 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Appointment of Mr Andy Arnold Ferdinand as a director (2 pages) |
5 October 2012 | Registered office address changed from Weald Park Golf Club Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Termination of appointment of Henry Laville as a director (1 page) |
5 October 2012 | Registered office address changed from Weald Park Golf Club Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ United Kingdom on 5 October 2012 (1 page) |
13 February 2012 | Registered office address changed from the Coach House 1B Furzehill Road Borehamwood Hertfordshire WD6 2DG on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Termination of appointment of Rajendra Ashra as a secretary (1 page) |
13 February 2012 | Appointment of Mr Andy Arnold Ferdinand as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 May 2011 | Termination of appointment of Andy Ferdinand as a director (1 page) |
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Appointment of Mr Andy Arnold Ferdinand as a director (2 pages) |
21 August 2010 | Termination of appointment of Andy Ferdinand as a director (1 page) |
9 August 2010 | Appointment of Mr Henry Laville as a director (2 pages) |
8 April 2010 | Company name changed ajaks property investments no. 1 LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
24 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from the coach house, 1-3 furzehill road, borehamwood hertfordshire WD6 2DG (1 page) |
19 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of debenture register (1 page) |
17 September 2008 | Secretary appointed mr rajendra ashra (1 page) |
17 September 2008 | Director appointed mr andy arnold ferdinand (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (14 pages) |