Victoria Close
Rickmansworth
Hertfordshire
WD3 4EQ
Director Name | Anushree Varma |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 2 Exchange Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ |
Website | vdabble.com |
---|---|
Telephone | 01633 76e879 |
Telephone region | Newport |
Registered Address | 2 Exchange Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
250 at £0.1 | Anushree Varma 50.00% Ordinary |
---|---|
250 at £0.1 | Sreekanth Kanthamneni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,621 |
Cash | £819 |
Current Liabilities | £27,858 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2022 | Application to strike the company off the register (1 page) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 May 2021 | Notification of Anushree Varma as a person with significant control on 1 April 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 June 2018 | Termination of appointment of Anushree Varma as a director on 15 June 2018 (1 page) |
24 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from 64 Saltram Crescent London W9 3HR to 2 Exchange Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 64 Saltram Crescent London W9 3HR to 2 Exchange Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ on 6 November 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Registered office address changed from 194 Portnall Road London W9 3BJ to 64 Saltram Crescent London W9 3HR on 9 January 2016 (1 page) |
9 January 2016 | Registered office address changed from 194 Portnall Road London W9 3BJ to 64 Saltram Crescent London W9 3HR on 9 January 2016 (1 page) |
9 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Registered office address changed from 1 Highcliffe Gardens Redbridge London IG4 5HP to 194 Portnall Road London W9 3BJ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 1 Highcliffe Gardens Redbridge London IG4 5HP to 194 Portnall Road London W9 3BJ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 1 Highcliffe Gardens Redbridge London IG4 5HP to 194 Portnall Road London W9 3BJ on 4 September 2014 (1 page) |
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2012 | Incorporation
|
12 December 2012 | Incorporation
|