Borehamwood
WD6 4RN
Secretary Name | Miss Ramaza Afreedi |
---|---|
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cayman Close Popley Basingstoke RG24 9AQ |
Registered Address | 5 Theobald Court Theobald Street Borehamwood WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £10 | Farrukh Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,092 |
Cash | £31,284 |
Current Liabilities | £58,787 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Registered office address changed from 10 Alderney Avenue Basingstoke Hampshire RG22 4UA England to 5 Theobald Court Theobald Street Borehamwood WD6 4RN on 14 February 2018 (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Notification of Farrukh Hussain as a person with significant control on 20 February 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
14 July 2017 | Notification of Farrukh Hussain as a person with significant control on 20 February 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 February 2016 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to 10 Alderney Avenue Basingstoke Hampshire RG22 4UA on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to 10 Alderney Avenue Basingstoke Hampshire RG22 4UA on 15 February 2016 (1 page) |
5 October 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 October 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Registered office address changed from 10 Alderney Avenue Basingstoke Hampshire RG22 4UA to Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 10 Alderney Avenue Basingstoke Hampshire RG22 4UA to Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 25 August 2015 (1 page) |
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 January 2014 | Registered office address changed from 34 Cayman Close, Popley, Basingstoke Basingstoke RG24 9AQ United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 34 Cayman Close, Popley, Basingstoke Basingstoke RG24 9AQ United Kingdom on 20 January 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
6 May 2012 | Termination of appointment of Ramaza Afreedi as a secretary (1 page) |
6 May 2012 | Termination of appointment of Ramaza Afreedi as a secretary (1 page) |
24 February 2012 | Director's details changed for Mr Hussain Hussain on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Hussain Hussain on 24 February 2012 (2 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|