Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Karim Kamrudin Somani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saville House 29 Hoop Lane London NW11 8BS |
Director Name | Mr Atul Malde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hansen Drive Highland Village London N21 1SB |
Secretary Name | Mr Vijai Kumar Patel |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DB |
Secretary Name | Mr Atul Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hansen Drive Highland Village London N21 1SB |
Director Name | Payform Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | PO Box 286 10 Harmer Street Gravesend Kent DA12 2WH |
Secretary Name | Payform Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | PO Box 286 10 Harmer Street Gravesend Kent DA12 2WH |
Registered Address | Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Mukesh Shah & Kiran Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£256,579 |
Current Liabilities | £256,579 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
6 August 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 August 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
10 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire E11 0DY on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire E11 0DY on 22 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 9 December 2009 (1 page) |
9 December 2009 | Appointment of Mr Mukesh Shah as a director (2 pages) |
9 December 2009 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 9 December 2009 (1 page) |
9 December 2009 | Appointment of Mr Mukesh Shah as a director (2 pages) |
8 December 2009 | Termination of appointment of Atul Malde as a director (1 page) |
8 December 2009 | Appointment of Mrs Ninna Shah as a secretary (1 page) |
8 December 2009 | Termination of appointment of Vijai Patel as a secretary (1 page) |
8 December 2009 | Termination of appointment of Atul Malde as a director (1 page) |
8 December 2009 | Termination of appointment of Vijai Patel as a secretary (1 page) |
8 December 2009 | Appointment of Mrs Ninna Shah as a secretary (1 page) |
7 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
7 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated director karim somani (1 page) |
5 May 2009 | Appointment Terminated Director karim somani (1 page) |
4 April 2008 | Director's change of particulars / karim somani / 17/03/2008 (1 page) |
4 April 2008 | Director's Change of Particulars / karim somani / 17/03/2008 / Date of Birth was: 22-Feb-1967, now: 22-Feb-1961 (1 page) |
27 March 2008 | Secretary appointed mr vijai kumar patel (1 page) |
27 March 2008 | Appointment terminated secretary atul malde (1 page) |
27 March 2008 | Secretary appointed mr vijai kumar patel (1 page) |
27 March 2008 | Appointment Terminated Secretary atul malde (1 page) |
21 March 2008 | Director appointed mr karim kamrudin somani (2 pages) |
21 March 2008 | Director appointed mr karim kamrudin somani (2 pages) |
20 March 2008 | Secretary appointed mr atul shashikant malde (2 pages) |
20 March 2008 | Appointment terminated director payform directors LTD (1 page) |
20 March 2008 | Director appointed mr atul shashikant malde (2 pages) |
20 March 2008 | Secretary appointed mr atul shashikant malde (2 pages) |
20 March 2008 | Appointment Terminated Secretary payform secretaries LTD (1 page) |
20 March 2008 | Director appointed mr atul shashikant malde (2 pages) |
20 March 2008 | Appointment terminated secretary payform secretaries LTD (1 page) |
20 March 2008 | Appointment Terminated Director payform directors LTD (1 page) |
17 March 2008 | Incorporation (16 pages) |
17 March 2008 | Incorporation (16 pages) |