Arkley
Hertfordshire
EN5 3AJ
Secretary Name | Anne O'Connor |
---|---|
Status | Closed |
Appointed | 20 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 August 2017) |
Role | Company Director |
Correspondence Address | 44 Galley Lane Barnet Hertfordshire EN5 4AJ |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Denis Francis O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £967 |
Cash | £18,713 |
Current Liabilities | £32,073 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 May 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 October 2016 | Statement of affairs with form 4.19 (5 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Statement of affairs with form 4.19 (5 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 30 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 30 September 2016 (2 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
5 September 2012 | Appointment of Anne O'connor as a secretary (2 pages) |
5 September 2012 | Appointment of Anne O'connor as a secretary (2 pages) |
3 April 2012 | Director's details changed for Dennis Francis O'connor on 10 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Dennis Francis O'connor on 10 February 2012 (2 pages) |
28 March 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
28 March 2012 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
16 August 2011 | Appointment of Spw Secretaries Limited as a secretary (3 pages) |
16 August 2011 | Appointment of Dennis Francis O'connor as a director (3 pages) |
16 August 2011 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
16 August 2011 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
16 August 2011 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
16 August 2011 | Appointment of Dennis Francis O'connor as a director (3 pages) |
16 August 2011 | Appointment of Spw Secretaries Limited as a secretary (3 pages) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|