Watford
WD17 1AA
Director Name | Mr Mohammed Shahbaz Khaliq |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Medical Recruitment Manager |
Country of Residence | England |
Correspondence Address | 18a Woodford Road Woodford Road Watford WD17 1PA |
Registered Address | 18a Woodford Road 18a Woodford Road Watford WD17 1PA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Termination of appointment of Mohammed Shahbaz Khaliq as a director on 12 December 2016 (1 page) |
12 December 2017 | Termination of appointment of Mohammed Shahbaz Khaliq as a director on 12 December 2016 (1 page) |
12 December 2017 | Cessation of Mohammed Shahbaz Khaliq as a person with significant control on 12 December 2016 (1 page) |
12 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Registered office address changed from 18a Woodford Road Woodford Road Watford WD17 1PA England to 18a Woodford Road 18a Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Suite 1.1 Locum Meds 34 Clarendon Road Watford Hertfordshire WD17 1JJ to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 18a Woodford Road Woodford Road Watford WD17 1PA England to 18a Woodford Road 18a Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 18a Woodford Road Woodford Road Watford WD17 1PA England to 18a Woodford Road 18a Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 18a Woodford Road Woodford Road Watford WD17 1PA England to 18a Woodford Road 18a Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Suite 1.1 Locum Meds 34 Clarendon Road Watford Hertfordshire WD17 1JJ to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
14 March 2017 | Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to Suite 1.1 Locum Meds 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to Suite 1.1 Locum Meds 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 14 March 2017 (2 pages) |
28 December 2016 | Registered office address changed from 15 Dawson Road Bletchley Milton Keynes MK1 1LH England to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 15 Dawson Road Bletchley Milton Keynes MK1 1LH England to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
2 September 2016 | Appointment of Dr Sarah Kandil as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Dr Sarah Kandil as a director on 1 September 2016 (2 pages) |
3 August 2016 | Registration of charge 101543460001, created on 1 August 2016 (9 pages) |
3 August 2016 | Registration of charge 101543460001, created on 1 August 2016 (9 pages) |
1 August 2016 | Registered office address changed from 34 Clarendon Road Watford WD17 1LR United Kingdom to 15 Dawson Road Bletchley Milton Keynes MK1 1LH on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 34 Clarendon Road Watford WD17 1LR United Kingdom to 15 Dawson Road Bletchley Milton Keynes MK1 1LH on 1 August 2016 (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 June 2016 | Director's details changed for Mr Shahbaz Mohammed Khaliq on 28 April 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Shahbaz Mohammed Khaliq on 28 April 2016 (2 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|