Imperial Way
Watford
WD24 4YY
Director Name | Mr Sayyed Arfan Ali |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2014(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Cp House Business Centre Otterspool Way Watford WD25 8HP |
Director Name | Mr Ali Akbar Sheikh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Darley Street Farnworth Bolton BL4 7QX |
Registered Address | Cp House Business Centre Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Termination of appointment of Ali Akbar Sheikh as a director on 1 June 2017 (1 page) |
10 October 2017 | Cessation of Ali Akbar Sheikh as a person with significant control on 1 July 2016 (1 page) |
10 October 2017 | Termination of appointment of Ali Akbar Sheikh as a director on 1 June 2017 (1 page) |
10 October 2017 | Cessation of Ali Akbar Sheikh as a person with significant control on 10 October 2017 (1 page) |
21 September 2017 | Cessation of Sayyed Arfan Ali as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Notification of Ali Akbar Sheikh as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Cessation of Sayyed Arfan Ali as a person with significant control on 30 June 2017 (1 page) |
21 September 2017 | Notification of Ali Akbar Sheikh as a person with significant control on 1 July 2016 (2 pages) |
2 June 2017 | Appointment of Mr Ali Akbar Sheikh as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Sayyed Arfan Ali as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Ali Akbar Sheikh as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Sayyed Arfan Ali as a director on 1 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (11 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (11 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Appointment of Mr Sayyed Arfan Ali as a director on 21 December 2014 (2 pages) |
22 February 2016 | Appointment of Mr Sayyed Arfan Ali as a director on 21 December 2014 (2 pages) |
22 February 2016 | Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY United Kingdom to Cp House Business Centre Otterspool Way Watford WD25 8HP on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY United Kingdom to Cp House Business Centre Otterspool Way Watford WD25 8HP on 22 February 2016 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Termination of appointment of Stephen Eisner as a director on 22 December 2014 (1 page) |
10 December 2015 | Termination of appointment of Stephen Eisner as a director on 22 December 2014 (1 page) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|