Rickmansworth
Hertfordshire
WD3 4EP
Director Name | Mr Amit Aggarwal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manderley Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Telephone | 07 798725110 |
---|---|
Telephone region | Mobile |
Registered Address | Manderley Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shweta Aggrawal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,103 |
Cash | £95,201 |
Current Liabilities | £7,098 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 January 2016 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Amit Aggarwal as a director (1 page) |
14 April 2014 | Termination of appointment of Amit Aggarwal as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 May 2013 | Appointment of Mrs Shweta Aggarwal as a director (2 pages) |
21 May 2013 | Appointment of Mrs Shweta Aggarwal as a director (2 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Director's details changed for Mr Amit Aggarwal on 26 February 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Amit Aggarwal on 26 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 July 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
27 December 2011 | Registered office address changed from 27 St Mary's Mansions St Mary's Terrace London W2 1SQ on 27 December 2011 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
27 December 2011 | Registered office address changed from 27 St Mary's Mansions St Mary's Terrace London W2 1SQ on 27 December 2011 (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Amit Aggarwal on 26 February 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Amit Aggarwal on 26 February 2010 (2 pages) |
26 February 2009 | Incorporation (6 pages) |
26 February 2009 | Incorporation (6 pages) |