Harpenden
Hertfordshire
AL5 1JE
Secretary Name | Mrs Elaine Wendelin Howson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Rajendra Mohan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 197 Asiad Village New Deli India New Derhi 110049 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 5th Floor 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Roger Clive Howson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Rajendra Mohan on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Rajendra Mohan on 28 February 2010 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
4 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from trafalgar house 11 waterloo place london SW1Y 4AU (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from trafalgar house 11 waterloo place london SW1Y 4AU (1 page) |
9 June 2008 | Director appointed rajendra mohan (2 pages) |
9 June 2008 | Director appointed rajendra mohan (2 pages) |
12 March 2008 | Secretary appointed elaine wendelin howson (2 pages) |
12 March 2008 | Director appointed roger clive howson (2 pages) |
12 March 2008 | Director appointed roger clive howson (2 pages) |
12 March 2008 | Secretary appointed elaine wendelin howson (2 pages) |
11 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
11 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |