Borehamwood
Hertfordshire
WD6 2DG
Secretary Name | Mr Rajendra Ashra |
---|---|
Nationality | British |
Status | Closed |
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 | 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 | The Coach House 1b 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 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
24 March 2010 | Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
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) |
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) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Location of register of members (1 page) |
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 | Location of debenture register (1 page) |
19 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 28/01/09; full list of members (3 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 | Location of register of members (1 page) |
17 September 2008 | Director appointed mr andy arnold ferdinand (1 page) |
17 September 2008 | Secretary appointed mr rajendra ashra (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 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (14 pages) |
28 January 2008 | Incorporation (14 pages) |