Borehamwood
WD6 1JN
Secretary Name | Mrs Asha Bardiola |
---|---|
Status | Current |
Appointed | 28 June 2016(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Registered Address | 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2019 (overdue) |
11 March 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
---|---|
11 March 2022 | Micro company accounts made up to 31 July 2020 (2 pages) |
11 March 2022 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 December 2020 | Restoration by order of the court (3 pages) |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (1 page) |
7 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr. Sameer Rajendrakumar Chauhan on 20 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 January 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
12 January 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 21 July 2016 (1 page) |
29 June 2016 | Appointment of Mrs. Asha Bardiola as a secretary on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mrs. Asha Bardiola as a secretary on 28 June 2016 (2 pages) |
8 April 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR England to 3 Moxon Place Uxbridge Middlesex UB10 0TR on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR England to 3 Moxon Place Uxbridge Middlesex UB10 0TR on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 3 Moxon Place Uxbridge Middlesex UB10 0TR England to 3 Moxon Place, Uxbridge, UB10 0TR on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 3 Moxon Place Uxbridge Middlesex UB10 0TR England to 3 Moxon Place, Uxbridge, UB10 0TR on 8 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, Uxbridge, England to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, Uxbridge, England to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, Uxbridge, on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 3 Moxon Place, Uxbridge, UB10 0TR United Kingdom to 3 Moxon Place, Uxbridge, UB10 0TR on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Moxon Place, Uxbridge, Uxbridge, on 7 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 October 2015 | Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 12 October 2015 (1 page) |
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
15 April 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|