Watford
Hertfordshire
WD17 4YJ
Director Name | Mrs Hemavathy Krishnamurthy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Flanders Court 12-14 St. Albans Road Watford WD17 1BN |
Secretary Name | Mrs Hemavathy Krishnamurthy |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Flanders Court 12-14 St. Albans Road Watford WD17 1BN |
Registered Address | 8 Bellamy Close Watford Hertfordshire WD17 4YJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
1 at £1 | Abhirama Koodli Anand 50.00% Ordinary |
---|---|
1 at £1 | Hemavathy Krishnamurthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,825 |
Cash | £28,841 |
Current Liabilities | £20,016 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
16 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Appointment of Mrs Hemavathy Krishnamurthy as a director (2 pages) |
20 October 2011 | Appointment of Mrs Hemavathy Krishnamurthy as a director on 10 March 2011 (2 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
13 July 2011 | Director's details changed for Mr Abhirama Anand on 8 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 12 Flanders Court 12-14 st. Albans Road Watford WD17 1BN United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 12 Flanders Court 12-14 St. Albans Road Watford WD17 1BN United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Director's details changed for Mr Abhirama Anand on 8 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Abhirama Anand on 8 July 2011 (2 pages) |
11 May 2011 | Termination of appointment of Hemavathy Krishnamurthy as a secretary (1 page) |
11 May 2011 | Termination of appointment of Hemavathy Krishnamurthy as a secretary (1 page) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|