Rickmansworth
WD3 1LG
Director Name | Mr Amratlal Tribhovandas Parshotam |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Mr Shiv Kumar Sharma |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(3 years after company formation) |
Appointment Duration | 1 week (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | — |
Director Name | Mr Hardeep Singh Walia |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(3 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Moor Lane Rickmansworth WD3 1LG |
Registered Address | 56 Moor Lane Rickmansworth WD3 1LG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 19 November 2023 with updates (3 pages) |
25 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
4 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 19 November 2021 with updates (3 pages) |
19 July 2021 | Amended accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 November 2020 | Registered office address changed from 111 Basildene Road Hounslow TW4 7LX England to 56 Moor Lane Rickmansworth WD3 1LG on 19 November 2020 (1 page) |
19 November 2020 | Notification of Lee Bullen as a person with significant control on 25 March 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
19 November 2020 | Appointment of Mr Lee James Bullen as a director on 25 March 2020 (2 pages) |
19 November 2020 | Cessation of Hardeep Singh Walia as a person with significant control on 25 March 2020 (1 page) |
19 November 2020 | Resolutions
|
19 November 2020 | Termination of appointment of Hardeep Singh Walia as a director on 25 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 March 2019 | Cessation of Shiv Kumar Sharma as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Registered office address changed from 93 Granville Avenue Slough SL2 1JR England to 111 Basildene Road Hounslow TW4 7LX on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Hardeep Singh Walia as a director on 22 March 2019 (2 pages) |
22 March 2019 | Notification of Hardeep Singh Walia as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Shiv Kumar Sharma as a director on 22 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Shiv Kumar Sharma as a director on 15 March 2019
|
15 March 2019 | Registered office address changed from 26 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD United Kingdom to 93 Granville Avenue Slough SL2 1JR on 15 March 2019 (1 page) |
15 March 2019 | Cessation of Amratlal Tribhovandas Parshotam as a person with significant control on 15 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Amratlal Tribhovandas Parshotam as a director on 15 March 2019 (1 page) |
15 March 2019 | Notification of Shiv Kumar Sharma as a person with significant control on 15 March 2019 (2 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|