Watford
Hertfordshire
WD19 5EF
Director Name | Ms Meena Vaghela |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF |
Secretary Name | Ms Meena Vaghela |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
60 at £1 | Mr Dipen Shah 60.00% Ordinary A |
---|---|
40 at £1 | Ms Meena Vaghela 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,299 |
Cash | £22,184 |
Current Liabilities | £29,585 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Notification of Dipen Shah as a person with significant control on 7 April 2016 (2 pages) |
4 December 2018 | Notification of Meena Vaghela as a person with significant control on 7 April 2016 (2 pages) |
10 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 October 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
22 October 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF on 23 March 2017 (1 page) |
5 July 2016 | Registered office address changed from C/O Dma Solution Regus Building Clarendon Road Watford WD17 1DU to 54 Clarendon Road Watford WD17 1DU on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Dma Solution Regus Building Clarendon Road Watford WD17 1DU to 54 Clarendon Road Watford WD17 1DU on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 December 2011 | Secretary's details changed for Ms Meena Vaghela on 2 December 2011 (1 page) |
2 December 2011 | Secretary's details changed for Ms Meena Vaghela on 2 December 2011 (1 page) |
2 December 2011 | Secretary's details changed for Ms Meena Vaghela on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 115 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Ms Meena Vaghela on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Dipen Shah on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Dipen Shah on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Ms Meena Vaghela on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Unit 115 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Dipen Shah on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Ms Meena Vaghela on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Unit 115 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2 December 2011 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (15 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
13 June 2008 | Director appointed mr dipen shah (1 page) |
13 June 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
13 June 2008 | Secretary appointed ms meena vaghela (1 page) |
13 June 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
13 June 2008 | Director appointed mr dipen shah (1 page) |
13 June 2008 | Director appointed ms meena vaghela (1 page) |
13 June 2008 | Director appointed ms meena vaghela (1 page) |
13 June 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
13 June 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
13 June 2008 | Secretary appointed ms meena vaghela (1 page) |
10 June 2008 | Incorporation (9 pages) |
10 June 2008 | Incorporation (9 pages) |