Watford
WD6 2LP
Director Name | Mr Sunil Khatri |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 10 April 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Elmstree Way Borehamwood WD6 1SF |
Director Name | Mr Ashish Kumar Dhangi |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Portugues |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sudbury Crescent Wembley Middx HA0 2LZ |
Director Name | Mr Sunil Khatri |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 3 Building Research Establishment Bucknall Lane Watford Hertfordshire WD25 9XX |
Registered Address | 5 Elmstree Way Borehamwood WD6 1SF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | Application to strike the company off the register (3 pages) |
13 December 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
4 July 2011 | Appointment of Mr Sunil Khatri as a director (2 pages) |
4 July 2011 | Termination of appointment of Ashish Dhangi as a director (1 page) |
4 July 2011 | Termination of appointment of Ashish Dhangi as a director (1 page) |
4 July 2011 | Appointment of Mr Sunil Khatri as a director (2 pages) |
22 May 2011 | Termination of appointment of Ashish Dhangi as a director (1 page) |
22 May 2011 | Termination of appointment of Ashish Dhangi as a director (1 page) |
22 May 2011 | Appointment of Mr Sunil Khatri as a director (2 pages) |
22 May 2011 | Appointment of Mr Sunil Khatri as a director (2 pages) |
14 April 2011 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN England on 14 April 2011 (1 page) |
31 March 2011 | Withdraw the company strike off application (2 pages) |
31 March 2011 | Withdraw the company strike off application (2 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
28 June 2010 | Appointment of a director (2 pages) |
28 June 2010 | Termination of appointment of Sunil Khatri as a director (1 page) |
28 June 2010 | Appointment of a director (2 pages) |
28 June 2010 | Termination of appointment of Sunil Khatri as a director (1 page) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|