Rickmansworth
WD3 4DW
Director Name | Dr Daljit Singh Khalo |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2014(same day as company formation) |
Role | Medical |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount Rickmansworth WD3 4DW |
Secretary Name | Dr Daljit Singh Khalo |
---|---|
Status | Closed |
Appointed | 18 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Mount Rickmansworth WD3 4DW |
Registered Address | 2 The Mount Rickmansworth WD3 4DW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (1 page) |
10 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
24 February 2021 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
3 September 2020 | Confirmation statement made on 31 August 2020 with updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
7 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from 38 Cecil Avenue Barking IG11 9TF England to 2 the Mount Rickmansworth WD3 4DW on 18 June 2018 (1 page) |
21 May 2018 | Registered office address changed from 3 st. Barnabas Road Woodford Green Essex IG8 7BY to 38 Cecil Avenue Barking IG11 9TF on 21 May 2018 (1 page) |
11 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
10 September 2017 | Cessation of Kulwinder Kaur as a person with significant control on 30 August 2017 (1 page) |
10 September 2017 | Cessation of Kulwinder Kaur as a person with significant control on 10 September 2017 (1 page) |
7 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
7 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 March 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|