Stotfold
Hitchin
Herts
SG5 4FF
Director Name | Mr Wayne Dobson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swale Court Langley Moor Durham DH7 8JL |
Director Name | Mr Selvarajah Ravindran |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hillgate Place London SW12 9ER |
Director Name | Mr Ravindran Selvarajah |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
Director Name | Mrs Emma Louise Eckersley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Poles Hill Chesham Bucks HP5 2QP |
Director Name | Mr Gurdeep Lal Punn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Southam Road Hall Green Birmingham West Midlands B28 0AG |
Director Name | Ms Radha Punn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Bronte Avenue Stotfold Hitchin Hertfordshire SG5 4FT |
Director Name | Mr Pankaj Vekria |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Redwood Drive Sunningdale Berkshire SL5 0LW |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Selvarajah Ravindran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,561 |
Cash | £28,362 |
Current Liabilities | £9,502 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Compulsory strike-off action has been suspended (1 page) |
18 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Company name changed enzymoplast technology LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed enzymoplast technology LIMITED\certificate issued on 16/10/13
|
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Selvarajah Ravindran on 8 May 2013 (2 pages) |
27 December 2012 | Termination of appointment of Pankaj Vekria as a director on 16 July 2012 (2 pages) |
27 December 2012 | Termination of appointment of Pankaj Vekria as a director on 16 July 2012 (2 pages) |
22 November 2012 | Withdraw the company strike off application (1 page) |
22 November 2012 | Withdraw the company strike off application (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 May 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
17 May 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
17 May 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
5 April 2012 | Director's details changed for Mr Narinder Pal Bharj on 1 June 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Narinder Pal Bharj on 1 June 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Narinder Pal Bharj on 1 June 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Wayne Dobson on 14 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Wayne Dobson on 14 March 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 January 2012 | Termination of appointment of Radha Punn as a director on 5 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Radha Punn as a director on 5 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Radha Punn as a director on 5 January 2012 (1 page) |
14 December 2011 | Director's details changed for Mr Wayne Dobson on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Wayne Dobson on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Wayne Dobson on 1 December 2011 (2 pages) |
17 October 2011 | Appointment of Mr Pankaj Vekria as a director on 1 September 2011 (2 pages) |
17 October 2011 | Appointment of Mr Selvarajah Ravindran as a director on 25 May 2011 (2 pages) |
17 October 2011 | Appointment of Mr Pankaj Vekria as a director on 1 September 2011 (2 pages) |
17 October 2011 | Appointment of Mr Pankaj Vekria as a director on 1 September 2011 (2 pages) |
17 October 2011 | Appointment of Mr Selvarajah Ravindran as a director on 25 May 2011 (2 pages) |
14 July 2011 | Termination of appointment of Emma Eckersley as a director (1 page) |
14 July 2011 | Termination of appointment of Emma Eckersley as a director (1 page) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of Gurdeep Punn as a director (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Termination of appointment of Gurdeep Punn as a director (1 page) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Appointment of Mr Narinder Pal Bharj as a director (2 pages) |
18 May 2011 | Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages) |
18 May 2011 | Appointment of Emma Louise Eckersley as a director (2 pages) |
18 May 2011 | Director's details changed for Mr Gurdeep Lal Punn on 11 May 2011 (2 pages) |
18 May 2011 | Appointment of Mr Gurdeep Lal Punn as a director (2 pages) |
18 May 2011 | Appointment of Mr Narinder Pal Bharj as a director (2 pages) |
18 May 2011 | Termination of appointment of Ravindran Selvarajah as a director (1 page) |
18 May 2011 | Director's details changed for Mr Gurdeep Lal Punn on 11 May 2011 (2 pages) |
18 May 2011 | Appointment of Ms Radha Punn as a director (2 pages) |
18 May 2011 | Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
18 May 2011 | Appointment of Ms Radha Punn as a director (2 pages) |
18 May 2011 | Appointment of Mr Wayne Dobson as a director (2 pages) |
18 May 2011 | Appointment of Mr Wayne Dobson as a director (2 pages) |
18 May 2011 | Termination of appointment of Ravindran Selvarajah as a director (1 page) |
18 May 2011 | Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages) |
18 May 2011 | Appointment of Emma Louise Eckersley as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
18 May 2011 | Director's details changed for Mr Narinder Pal Bharj on 11 May 2011 (2 pages) |
18 May 2011 | Appointment of Mr Gurdeep Lal Punn as a director (2 pages) |
11 May 2011 | Company name changed holiday forex LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed holiday forex LIMITED\certificate issued on 11/05/11
|
4 May 2010 | Incorporation (22 pages) |
4 May 2010 | Incorporation (22 pages) |