Rickmansworth
WD3 4BW
Director Name | Dr Pravin Kumar Goutam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 3 Greenhills Close Rickmansworth WD3 4BW |
Director Name | Mr Nileshkumar Kumar Goutam |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 3 Greenhills Close Rickmansworth WD3 4BW |
Director Name | Miss Sureena Devi Goutam |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Greenacres 3 Greenhills Close Rickmansworth WD3 4BW |
Registered Address | Greenacres 3 Greenhills Close Rickmansworth WD3 4BW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2021 | Current accounting period shortened from 31 July 2022 to 30 April 2022 (1 page) |
7 August 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Mr Nileshkumar Kumar Goutam on 10 June 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
12 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
2 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 March 2017 | Registered office address changed from 30 Bampton Road Luton LU4 0DD United Kingdom to Greenacres 3 Greenhills Close Rickmansworth WD3 4BW on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 30 Bampton Road Luton LU4 0DD United Kingdom to Greenacres 3 Greenhills Close Rickmansworth WD3 4BW on 10 March 2017 (1 page) |
28 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|