Shenley
Radlett
WD7 9DZ
Director Name | Miss Kemi Egan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Miss Laura West |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Balwant Singh Bhania |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Mohinder Singh Bhania |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 New Road Shenley Radlett WD7 9DZ |
Registered Address | 11 New Road Shenley Radlett Hertfordshire WD7 9DZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 December 2020 | Notification of Balwant Bhania as a person with significant control on 21 December 2020 (2 pages) |
6 August 2020 | Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 (2 pages) |
22 April 2020 | Cessation of Mohinder Bhania as a person with significant control on 22 April 2020 (1 page) |
11 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
10 February 2020 | Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 (2 pages) |
10 February 2020 | Notification of Mohinder Bhania as a person with significant control on 10 February 2020 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 (1 page) |
6 September 2019 | Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019 (1 page) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 28 January 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
8 June 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 August 2016 | Termination of appointment of Kemi Egan as a director on 20 April 2016 (1 page) |
11 August 2016 | Termination of appointment of Laura West as a director on 20 April 2016 (1 page) |
11 August 2016 | Termination of appointment of Kemi Egan as a director on 20 April 2016 (1 page) |
11 August 2016 | Termination of appointment of Laura West as a director on 20 April 2016 (1 page) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|