Rickmansworth
WD3 4EQ
Registered Address | 5 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
90 at £1 | Rajan Joshi 90.00% Ordinary |
---|---|
10 at £1 | Trishla Joshi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,052 |
Cash | £2,171 |
Current Liabilities | £17,223 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Registered office address changed from 14 Carew Road Northwood HA6 3nd England to 5 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mr Rajan Joshi on 13 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 14 Carew Road Northwood HA6 3nd England to 5 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mr Rajan Joshi on 13 June 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2016 | Director's details changed for Mr Rajan Joshi on 14 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 362 Hempstead Road Watford Hertfordshire WD17 4NA to 14 Carew Road Northwood HA6 3nd on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 362 Hempstead Road Watford Hertfordshire WD17 4NA to 14 Carew Road Northwood HA6 3nd on 17 August 2016 (1 page) |
17 August 2016 | Director's details changed for Mr Rajan Joshi on 14 August 2016 (2 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
16 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 December 2012 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 31 December 2012 (1 page) |
3 July 2012 | Incorporation (43 pages) |
3 July 2012 | Incorporation (43 pages) |