Rickmansworth
WD3 4HA
Director Name | Mr Ravindra Dhaka |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Valley Walk Croxley Green Rickmansworth WD3 3TG |
Director Name | Mr Ravindra Dhaka |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chestnut Avenue Rickmansworth WD3 4HA |
Registered Address | 23 Chestnut Avenue Rickmansworth WD3 4HA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
100 at £1 | Neelam Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,410 |
Cash | £20,986 |
Current Liabilities | £5,576 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
2 February 2024 | Termination of appointment of Ravindra Dhaka as a director on 31 December 2023 (1 page) |
---|---|
2 February 2024 | Change of details for Mrs Neelam Singh as a person with significant control on 31 December 2023 (2 pages) |
2 February 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
2 February 2024 | Cessation of Ravindra Dhaka as a person with significant control on 31 December 2023 (1 page) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
9 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
17 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 January 2019 | Notification of Ravindra Dhaka as a person with significant control on 6 April 2016 (2 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
9 June 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 November 2016 | Director's details changed for Neelam Singh on 5 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 34 Valley Walk Croxley Green Rickmansworth WD3 3TG to 23 Chestnut Avenue Rickmansworth WD3 4HA on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 34 Valley Walk Croxley Green Rickmansworth WD3 3TG to 23 Chestnut Avenue Rickmansworth WD3 4HA on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Neelam Singh on 5 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Ravindra Dhaka on 5 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Ravindra Dhaka on 5 November 2016 (2 pages) |
16 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 April 2015 | Appointment of Mr Ravindra Dhaka as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Ravindra Dhaka as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Ravindra Dhaka as a director on 6 April 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Termination of appointment of Ravindra Dhaka as a director on 6 April 2014 (1 page) |
11 August 2014 | Termination of appointment of Ravindra Dhaka as a director on 6 April 2014 (1 page) |
11 August 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Ravindra Dhaka as a director on 6 April 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|
11 April 2013 | Incorporation Statement of capital on 2013-04-11
|