Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary Name | Mr Bhaven Chandrakant Modasia |
---|---|
Status | Closed |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Furzehill Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Miss Deepa Hundalani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hanger Vale Lane Ealing London W5 3AS |
Registered Address | Furzehill Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£38,884 |
Cash | £5 |
Current Liabilities | £38,889 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 February 2015 | Change of name notice (1 page) |
12 February 2015 | Change of name notice (1 page) |
12 February 2015 | Company name changed navita capital LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed navita capital LIMITED\certificate issued on 12/02/15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 April 2012 | Registered office address changed from , 2 Hanger Vale Lane, Ealing, London, W5 3AS on 15 April 2012 (1 page) |
15 April 2012 | Registered office address changed from , 2 Hanger Vale Lane, Ealing, London, W5 3AS on 15 April 2012 (1 page) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Mr Rohin Chandrakant Modasia on 15 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Bhaven Chandrakant Modasia on 15 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Deepa Hundalani as a director (2 pages) |
23 August 2011 | Director's details changed for Mr Rohin Chandrakant Modasia on 15 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Bhaven Chandrakant Modasia on 15 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Deepa Hundalani as a director (2 pages) |
13 September 2010 | Registered office address changed from , 2nd Floor, 18 Bruton Place, London, W1J 6LY, United Kingdom on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from , 2nd Floor, 18 Bruton Place, London, W1J 6LY, United Kingdom on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Deepa Hundalani as a director (3 pages) |
13 September 2010 | Appointment of Deepa Hundalani as a director (3 pages) |
7 September 2010 | Company name changed clean generation LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed clean generation LIMITED\certificate issued on 07/09/10
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|