Shenley
Radlett
WD7 9DZ
Director Name | Mr Balwant Singh Bhania |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Mohinder Bhania |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 27 December 2018) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 244 Mays Lane Barnet EN5 2QG |
Director Name | Mr Balwant Singh Bhania |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 11 New Road Shenley Radlett Hertfordshire WD7 9DZ |
Director Name | Mr Mohinder Singh Bhania |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 New Road Shenley Radlett WD7 9DZ |
Registered Address | 11 New Road Shenley Radlett Hertfordshire WD7 9DZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
100 at £0.01 | Balwant Bhania 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,900 |
Cash | £200 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2020 | Micro company accounts made up to 31 January 2019 (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 (1 page) |
6 August 2020 | Notification of Balwant Bhania as a person with significant control on 6 August 2020 (2 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 December 2018 | Termination of appointment of Mohinder Bhania as a director on 27 December 2018 (1 page) |
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
26 November 2018 | Appointment of Mr Balwant Singh Bhania as a director on 21 November 2018 (2 pages) |
24 September 2018 | Appointment of Mr Mohinder Bhania as a director on 24 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Balwant Singh Bhania as a director on 24 September 2018 (1 page) |
31 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 July 2017 | Notification of Balwant Singh Bhania as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Balwant Singh Bhania as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|