Maxwell Road
Borehamwood
WD6 1JN
Director Name | Mr Vivek Saluja |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Vivek Saluja |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heythorp Close Woking Surrey GU21 3QL |
Registered Address | C/O Wis Accountancy Limited 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 |
100 at £1 | Vivek Saluja 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
14 November 2019 | Change of details for Mrs Mala Saluja as a person with significant control on 14 November 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 June 2019 | Director's details changed for Mr Vivek Saluja on 13 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mrs Mala Saluja on 13 June 2019 (2 pages) |
13 June 2019 | Change of details for Mr Vivek Saluja as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Change of details for Mrs Mala Saluja as a person with significant control on 13 June 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 January 2018 | Notification of Vivek Saluja as a person with significant control on 18 January 2018 (2 pages) |
26 November 2017 | Director's details changed for Mrs Mala Saluja on 26 November 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 November 2017 | Change of details for Mrs Mala Saluja as a person with significant control on 26 November 2017 (2 pages) |
1 September 2017 | Appointment of Mr Vivek Saluja as a director on 12 February 2016 (2 pages) |
1 September 2017 | Appointment of Mr Vivek Saluja as a director on 12 February 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
5 August 2017 | Registered office address changed from 7 Heythorp Close Woking Surrey GU21 3QL to C/O Wis Accountancy Limited 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 August 2017 (1 page) |
5 August 2017 | Registered office address changed from 7 Heythorp Close Woking Surrey GU21 3QL to C/O Wis Accountancy Limited 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 August 2017 (1 page) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 February 2016 | Termination of appointment of Vivek Saluja as a director on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Vivek Saluja as a director on 5 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Mala Saluja as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Mala Saluja as a director on 1 February 2016 (2 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 October 2015 | Registered office address changed from Flat 28 Metro Apartments Goldsworth Road Woking Surrey GU21 6LF United Kingdom to 7 Heythorp Close Woking Surrey GU21 3QL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 28 Metro Apartments Goldsworth Road Woking Surrey GU21 6LF United Kingdom to 7 Heythorp Close Woking Surrey GU21 3QL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 28 Metro Apartments Goldsworth Road Woking Surrey GU21 6LF United Kingdom to 7 Heythorp Close Woking Surrey GU21 3QL on 8 October 2015 (1 page) |
7 October 2015 | Company name changed one way it consulting LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Company name changed one way it consulting LIMITED\certificate issued on 07/10/15
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|