Rickmansworth
Herts
WD3 7PH
Secretary Name | Tasneem Shaikhali |
---|---|
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Highfield Way Rickmansworth Herts WD3 7PH |
Registered Address | 118 Highfield Way Rickmansworth Herts WD3 7PH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Abitamim Shaikhali 50.00% Ordinary |
---|---|
1 at £1 | Tasneem Shaikhali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,690 |
Cash | £63 |
Current Liabilities | £3,689 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
15 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
15 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Abitamim Shaikhali on 1 January 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Tasneem Shaikhali on 1 January 2011 (1 page) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Abitamim Shaikhali on 1 January 2011 (2 pages) |
28 June 2011 | Director's details changed for Abitamim Shaikhali on 1 January 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Tasneem Shaikhali on 1 January 2011 (1 page) |
28 June 2011 | Secretary's details changed for Tasneem Shaikhali on 1 January 2011 (1 page) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Registered office address changed from 541 Barking Road London E13 9EZ on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 541 Barking Road London E13 9EZ on 16 June 2010 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 118 highfield way rickmansworth rickmansworth WD3 7PH (1 page) |
18 June 2009 | Director's Change of Particulars / abitamim shaikhali / 01/06/2009 / HouseName/Number was: 118, now: 541; Street was: highfield way, now: barking road; Area was: rickmansworth, now: ; Post Town was: rickmansworth, now: london; Post Code was: WD3 7PH, now: E13 9EZ (1 page) |
18 June 2009 | Director's change of particulars / abitamim shaikhali / 01/06/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / tasneem shaikhali / 01/06/2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 118 highfield way rickmansworth rickmansworth WD3 7PH (1 page) |
18 June 2009 | Secretary's Change of Particulars / tasneem shaikhali / 01/06/2009 / Date of Birth was: , now: 25-Sep-1974; HouseName/Number was: 118, now: 541; Street was: highfield way, now: barking road; Area was: rickmansworth, now: ; Post Town was: rickmansworth, now: london; Post Code was: WD3 7PH, now: E13 9EZ (1 page) |
19 March 2009 | Incorporation (18 pages) |
19 March 2009 | Incorporation (18 pages) |