Hythe
CT21 5AD
Director Name | Mrs Gita Rayamajhi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 09 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 High Street Hythe CT20 5AD |
Director Name | Gita Rayamajhi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 High Street Hythe CT21 5AD |
Registered Address | Mountview Court 1148 High Road Wheatstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Bal Bahadur Rayamajhi Chhetri 50.00% Ordinary |
---|---|
50 at £1 | Gita Rayamajhi 50.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (13 pages) |
6 October 2016 | Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to Mountview Court 1148 High Road Wheatstone London N20 0RA on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to Mountview Court 1148 High Road Wheatstone London N20 0RA on 6 October 2016 (2 pages) |
3 October 2016 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Statement of affairs with form 4.19 (6 pages) |
3 October 2016 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Statement of affairs with form 4.19 (6 pages) |
3 October 2016 | Resolutions
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
7 February 2014 | Appointment of Mrs Gita Rayamajhi as a director (2 pages) |
7 February 2014 | Termination of appointment of Gita Rayamajhi as a director (1 page) |
7 February 2014 | Termination of appointment of Gita Rayamajhi as a director (1 page) |
7 February 2014 | Appointment of Mrs Gita Rayamajhi as a director (2 pages) |
27 January 2014 | Director's details changed for Bal Bahadur Rayamajhi Chhetri on 12 November 2013 (2 pages) |
27 January 2014 | Director's details changed for Bal Bahadur Rayamajhi Chhetri on 12 November 2013 (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|