High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
100 at £1 | Dishan Ramesh Abrahams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,312 |
Cash | £13,177 |
Current Liabilities | £16,100 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 May 2015 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshrie EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Registered office address changed from Flat 110 Mercers Court 6 Candle Street London E1 4SG England on 19 December 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 7 September 2011 (1 page) |
19 April 2011 | Appointment of Dishan Ramesh Abrahams as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |
31 March 2011 | Incorporation
|