Rickmansworth
Hertfordshire
WD3 1LG
Director Name | Mr Niraj Shukla |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 May 2016) |
Role | Graduate |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marsworth Avenue Pinnerwood Park Pinner Middx HA5 4UD |
Secretary Name | Mr Niraj Shukla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 May 2016) |
Role | Graduate |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marsworth Avenue Pinnerwood Park Pinner Middx HA5 4UD |
Director Name | Ms Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Director Name | John Barrett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | Flat 6 Burnham House York Road Torquay Devon TQ1 3SG |
Registered Address | Scottish Provident House College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
65 at £1 | Mr Surendra Patel 65.00% Ordinary |
---|---|
35 at £1 | Mr Niraj Shukla 35.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from 76-80 College Road Harrow Middx HA1 1BQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 76-80 College Road Harrow Middx HA1 1BQ on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from 76-80 College Road Harrow Middx HA1 1BQ on 8 March 2013 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
31 March 2010 | Director's details changed for Niraj Shukla on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Surendra Patel on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Niraj Shukla on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Surendra Patel on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Termination of appointment of John Barrett as a director (2 pages) |
15 December 2009 | Termination of appointment of John Barrett as a director (2 pages) |
7 June 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 June 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Director appointed john barrett (1 page) |
23 March 2009 | Director appointed surendra patel (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page) |
23 March 2009 | Director and secretary appointed niraj shukla (1 page) |
23 March 2009 | Director appointed surendra patel (1 page) |
23 March 2009 | Appointment terminated director irene harrison (1 page) |
23 March 2009 | Appointment terminated director irene harrison (1 page) |
23 March 2009 | Director appointed john barrett (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page) |
23 March 2009 | Director and secretary appointed niraj shukla (1 page) |
9 January 2009 | Incorporation (13 pages) |
9 January 2009 | Incorporation (13 pages) |