Theobald Street
Elstree
Herts
WD6 4RN
Director Name | Mr Aamer Johar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Registered Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Aamer Johar 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2019 | Termination of appointment of Aamer Johar as a director on 28 February 2019 (1 page) |
26 June 2019 | Cessation of Dilip Damodar Masru as a person with significant control on 28 February 2019 (1 page) |
26 June 2019 | Notification of Dilip Damodar Masru as a person with significant control on 28 February 2019 (2 pages) |
26 June 2019 | Appointment of Mr Dilip Damodar Masru as a director on 28 February 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 August 2013 | Company name changed maarp supplies LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed maarp supplies LIMITED\certificate issued on 20/08/13
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|