Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Sanjeev Mallipeddi |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bond House 124 New Bond Street London W1S 1DX |
Director Name | Dr Venkata Rao Mallipeddi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bond House 124 New Bond Street London W1S 1DX |
Director Name | Mr John Alexander Duncan Cameron |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 2017) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | New Bond House 124 New Bond Street London W1S 1DX |
Website | ultrasound.co.uk |
---|---|
Telephone | 020 70438113 |
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Ravi Gehlot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,712 |
Current Liabilities | £52,230 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 November |
23 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
10 January 2014 | Delivered on: 15 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2011 | Delivered on: 22 December 2011 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,250 and all income and interest thereon and deriving therefrom. Outstanding |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
1 February 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
18 December 2020 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 18 December 2020 (1 page) |
16 December 2020 | Order of court to rescind winding up (2 pages) |
23 January 2020 | Appointment of a liquidator (3 pages) |
20 January 2020 | Appointment of a liquidator (4 pages) |
8 January 2020 | Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to Tower Bridge House St Katherine's Way London E1W 1DD on 8 January 2020 (2 pages) |
19 November 2019 | Order of court to wind up (2 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
1 February 2019 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 1 February 2019 (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of John Alexander Duncan Cameron as a director on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of John Alexander Duncan Cameron as a director on 8 December 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 February 2017 | Appointment of Mr John Alexander Duncan Cameron as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr John Alexander Duncan Cameron as a director on 24 February 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
21 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
26 October 2015 | Registration of charge 070679220003, created on 23 October 2015 (14 pages) |
26 October 2015 | Registration of charge 070679220003, created on 23 October 2015 (14 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 January 2014 | Registration of charge 070679220002 (26 pages) |
15 January 2014 | Registration of charge 070679220002 (26 pages) |
22 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 December 2012 | Director's details changed for Mr Ravi Gehlot on 10 June 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Ravi Gehlot on 10 June 2012 (2 pages) |
27 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Venkata Mallipeddi as a director (1 page) |
3 October 2012 | Termination of appointment of Venkata Mallipeddi as a director (1 page) |
3 October 2012 | Termination of appointment of Sanjeev Mallipeddi as a director (1 page) |
3 October 2012 | Termination of appointment of Sanjeev Mallipeddi as a director (1 page) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Appointment of Mr Ravi Gehlot as a director (2 pages) |
14 December 2011 | Appointment of Mr Ravi Gehlot as a director (2 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Appointment of Dr Venkata Rao Mallipeddi as a director (2 pages) |
26 October 2011 | Appointment of Dr Venkata Rao Mallipeddi as a director (2 pages) |
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Company name changed one live LIMITED\certificate issued on 28/09/11
|
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Company name changed one live LIMITED\certificate issued on 28/09/11
|
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Incorporation (23 pages) |
5 November 2009 | Incorporation (23 pages) |