Company NameAccident Specialists Watford Limited
DirectorShaukat Ali Khan
Company StatusActive - Proposal to Strike off
Company Number09129115
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Shaukat Ali Khan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(3 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 St. Albans Road
Watford
WD24 6PE
Director NameMiss Divia Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 St. Albans Road
Watford
WD24 6PE

Contact

Telephone01923 227799
Telephone regionWatford

Location

Registered Address272 St. Albans Road
Watford
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

100 at £1Shaukat Ali Khan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2020 (3 years, 9 months ago)
Next Return Due3 August 2021 (overdue)

Filing History

26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2020Compulsory strike-off action has been discontinued (1 page)
23 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
23 June 2020Confirmation statement made on 20 July 2019 with no updates (3 pages)
10 October 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
18 July 2014Appointment of Mr Shaukat Ali Khan as a director on 17 July 2014 (2 pages)
18 July 2014Termination of appointment of Divia Patel as a director on 17 July 2014 (1 page)
18 July 2014Termination of appointment of Divia Patel as a director on 17 July 2014 (1 page)
18 July 2014Appointment of Mr Shaukat Ali Khan as a director on 17 July 2014 (2 pages)
14 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)