Watford
WD24 6PE
Director Name | Mr Ijaz Hussain Shah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 276 St. Albans Road Watford WD24 6PE |
Director Name | Miss Safiya Shah |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 St. Albans Road Watford WD24 6PE |
Website | gadgetclinic.net |
---|---|
Email address | [email protected] |
Telephone | 01923 446445 |
Telephone region | Watford |
Registered Address | 276 St. Albans Road Watford WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
1 at £1 | Ijaz Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,530 |
Cash | £9,143 |
Current Liabilities | £847 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 November 2015 | Termination of appointment of Safiya Shah as a director on 1 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Ijaz Shah as a director on 1 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Ijaz Shah as a director on 1 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Safiya Shah as a director on 1 October 2015 (1 page) |
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Appointment of Miss Safiya Shah as a director on 1 January 2015 (2 pages) |
26 May 2015 | Appointment of Miss Safiya Shah as a director on 1 January 2015 (2 pages) |
26 May 2015 | Termination of appointment of Ijaz Shah as a director on 1 January 2015 (1 page) |
26 May 2015 | Termination of appointment of Ijaz Shah as a director on 1 January 2015 (1 page) |
24 April 2015 | Registered office address changed from 113 Durban Road Watford WD18 7DT to 276 St. Albans Road Watford WD24 6PE on 24 April 2015 (1 page) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 August 2012 | Incorporation
|