Hyde Heath
Buckinghamshire
HP6 5SA
Secretary Name | Mrs Pamini Ratnavel |
---|---|
Status | Closed |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Mead House Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Mrs Pamini Ratnavel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Mead House Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Pamini Ratnavel 50.00% Ordinary |
---|---|
50 at £1 | Ravichandran Ratnavel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,806 |
Cash | £757,775 |
Current Liabilities | £333,999 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Resolutions
|
26 February 2016 | Termination of appointment of Pamini Ratnavel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Pamini Ratnavel as a director on 26 February 2016 (1 page) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|