Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 30 March 2020 (3 pages) |
8 August 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 8 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
4 August 2022 | Director's details changed for Mrs Hiral Joshi on 25 July 2022 (2 pages) |
30 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Notification of Bikram Joshi as a person with significant control on 31 March 2021 (2 pages) |
13 July 2021 | Notification of Maharani Limited as a person with significant control on 31 March 2021 (2 pages) |
13 July 2021 | Cessation of Hiral Joshi as a person with significant control on 31 March 2021 (1 page) |
13 July 2021 | Cessation of Bikram Joshi as a person with significant control on 31 March 2021 (1 page) |
11 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
27 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
5 February 2020 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 85 Great Portland Street London W1W 7LT on 5 February 2020 (1 page) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mrs. Hiral Joshi on 12 March 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 March 2018 | Change of details for Mrs Hiral Joshi as a person with significant control on 12 March 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Appointment of Mrs. Hiral Joshi as a director (2 pages) |
6 July 2011 | Appointment of Mrs. Hiral Joshi as a director (2 pages) |
11 March 2011 | Incorporation (45 pages) |
11 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
11 March 2011 | Incorporation (45 pages) |
11 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |