Watford
WD18 7PB
Director Name | Mr Javid Yunus Suleman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Premier Place Queens Avenue Watford Hertfordshire WD18 7PB |
Director Name | Mr Ajaykumar Dahyalal Mistry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 250 162-168 Regent Street London W1B 5TD |
Registered Address | 2 Premier Place Watford WD18 7PB |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
1 at £1 | Cristiane Rodrigues Do Nascime Suleman 50.00% Ordinary |
---|---|
1 at £1 | Javid Yunus Suleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765 |
Cash | £8 |
Current Liabilities | £2,217 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 2 Premier Place Watford WD18 7PB on 7 March 2016 (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Appointment of Mr Javid Yunus Suleman as a director (2 pages) |
31 August 2010 | Termination of appointment of Ajaykumar Mistry as a director (1 page) |
10 August 2010 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 10 August 2010 (1 page) |
3 March 2010 | Incorporation (23 pages) |