Borehamwood
WD6 2RB
Director Name | Mrs Abla Redaounia |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Edrick Road Edgware Middlesex HA8 9HY |
Secretary Name | Mrs Abla Redaounia |
---|---|
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Edrick Road Edgware Middlesex HA8 9HY |
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Director Name | Ms Nisha Parmar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2018(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dene Gardens Stanmore HA7 4TA |
Registered Address | 94 Balmoral Drive Borehamwood WD6 2RB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
28 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
9 December 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2023 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from 21 Edrick Road Edgware Middlesex HA8 9HY United Kingdom to 94 Balmoral Drive Borehamwood WD6 2RB on 30 April 2021 (1 page) |
16 April 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2018 | Termination of appointment of Nisha Parmar as a director on 18 November 2018 (1 page) |
18 November 2018 | Appointment of Mr Joseph Foncha as a director on 18 November 2018 (2 pages) |
18 November 2018 | Notification of Joseph Foncha as a person with significant control on 14 November 2018 (2 pages) |
14 July 2018 | Cessation of Chiabass Lawrence as a person with significant control on 14 July 2018 (1 page) |
14 July 2018 | Termination of appointment of Chiabass Lawrence as a director on 14 July 2018 (1 page) |
23 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Ms Nisha Parmar as a director on 28 January 2018 (2 pages) |
29 December 2017 | Resolutions
|
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
3 October 2016 | Termination of appointment of Abla Redaounia as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Abla Redaounia as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Abla Redaounia as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Abla Redaounia as a secretary on 30 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 September 2016 | Appointment of Mr Chiabass Lawrence as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Chiabass Lawrence as a director on 15 September 2016 (2 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 19 January 2016 no member list (2 pages) |
20 May 2016 | Annual return made up to 19 January 2016 no member list (2 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Incorporation (18 pages) |
19 January 2015 | Incorporation (18 pages) |