Rickmansworth
Hertfordshire
WD3 8DS
Director Name | Mr Diraj Shah |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hillbury Avenue Harrow Middlesex HA3 8EP |
Registered Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
100 at £1 | Diraj Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,181 |
Cash | £1,805 |
Current Liabilities | £16,640 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Termination of appointment of Diraj Shah as a director on 12 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Diraj Shah as a director on 12 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Dipak Amarshi as a director on 12 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Dipak Amarshi as a director on 12 October 2015 (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
26 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Director's details changed for Mr Diraj Shah on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Diraj Shah on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Diraj Shah on 1 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Registered office address changed from 11 Lyneham Road Luton Bedfordshire LU2 9JS England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 11 Lyneham Road Luton Bedfordshire LU2 9JS England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 11 Lyneham Road Luton Bedfordshire LU2 9JS England on 5 February 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|