Borehamwood
WD6 5EZ
Secretary Name | Mrs Meghna Parmar |
---|---|
Status | Closed |
Appointed | 01 April 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 2 Fairburn Close Borehamwood WD6 5EZ |
Secretary Name | Mrs Meghna Parmar |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Windsor Av Uxbridge UB10 9AX |
Director Name | Mrs Meghna Parmar |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 87 Windsor Av Uxbridge UB10 9AX |
Registered Address | 2 Fairburn Close Borehamwood WD6 5EZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
1 at £1 | Meghna Milan Parmar 50.00% Ordinary A |
---|---|
1 at £1 | Milan Kishorekumar Parmar 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,187 |
Cash | £58,240 |
Current Liabilities | £24,840 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (1 page) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 December 2016 | Registered office address changed from 87 Windsor Av Uxbridge UB10 9AX to 2 Fairburn Close Borehamwood WD6 5EZ on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 87 Windsor Av Uxbridge UB10 9AX to 2 Fairburn Close Borehamwood WD6 5EZ on 23 December 2016 (1 page) |
22 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
18 May 2016 | Appointment of Mrs Meghna Parmar as a secretary on 1 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Meghna Parmar as a director on 31 March 2016 (1 page) |
18 May 2016 | Appointment of Mrs Meghna Parmar as a secretary on 1 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Meghna Parmar as a director on 31 March 2016 (1 page) |
8 September 2015 | Termination of appointment of Meghna Parmar as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mrs Meghna Parmar as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Meghna Parmar as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Meghna Parmar as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mrs Meghna Parmar as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Meghna Parmar as a secretary on 8 September 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Mrs Meghna Milan Parmar on 21 May 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Milan Kishorekumar Parmar on 21 May 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Mrs Meghna Milan Parmar on 21 May 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Milan Kishorekumar Parmar on 21 May 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Director's details changed for Mr Milan Kishorekumar Parmar on 22 May 2011 (2 pages) |
22 May 2011 | Secretary's details changed for Mrs Meghna Milan Parmar on 22 May 2011 (1 page) |
22 May 2011 | Director's details changed for Mr Milan Kishorekumar Parmar on 22 May 2011 (2 pages) |
22 May 2011 | Secretary's details changed for Mrs Meghna Milan Parmar on 22 May 2011 (1 page) |
5 April 2011 | Registered office address changed from 66 Royal Arch Apartments, the Mailbox Wharfside St Birmingham B1 1RB England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 66 Royal Arch Apartments, the Mailbox Wharfside St Birmingham B1 1RB England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 66 Royal Arch Apartments, the Mailbox Wharfside St Birmingham B1 1RB England on 5 April 2011 (1 page) |
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|