Watford
WD17 4QT
Director Name | Mr Byron Malik Sachdev |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sheriff Way Watford Herts WD25 7QS |
Director Name | Mr Russell Simon Lebe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Roberto Bolzan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 27 February 2013) |
Role | Merchant |
Country of Residence | Italy |
Correspondence Address | 27 Via Della Fornace Bolgna 40132 |
Director Name | Mr Russell Simon Lebe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Roberto Bolzan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 29 January 2014) |
Role | Technical Director |
Country of Residence | Italy |
Correspondence Address | 27 Via Delia Fornance 40132 Bologna Italy |
Registered Address | The Barn 16 Nascot Place Watford WD17 4QT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Limentra Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
2 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 January 2017 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY on 26 January 2016 (1 page) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 7 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 January 2014 | Termination of appointment of Roberto Bolzan as a director (1 page) |
29 January 2014 | Appointment of Mr Roberto Bolzan as a director (2 pages) |
29 January 2014 | Termination of appointment of Russell Lebe as a director (1 page) |
29 January 2014 | Appointment of Mr Byron Malik Sachdev as a director (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
27 February 2013 | Termination of appointment of Roberto Bolzan as a director (1 page) |
27 February 2013 | Appointment of Mr Russell Lebe as a director (2 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
15 February 2013 | Termination of appointment of Russell Lebe as a director (1 page) |
15 February 2013 | Appointment of Mr Roberto Bolzan as a director (2 pages) |
30 January 2013 | Termination of appointment of Byron Sachdev as a director (1 page) |
30 January 2013 | Appointment of Russell Lebe as a director (2 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|