Maldon Road Sandon
Chelmsford
Essex
CM2 7UJ
Director Name | Barry Chandubhai Rughani |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Meadows 20 Chalklands Sandon Chelmsford Essex CM2 7TH |
Director Name | Mr Santosh Gokuldas Rughani |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grange Close Watford Heartfordshire WD17 4HQ |
Secretary Name | Barry Chandubhai Rughani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Meadows 20 Chalklands Sandon Chelmsford Essex CM2 7TH |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
8.8k at £1 | Mr Santosh Gokuldas Rughani 35.00% Ordinary |
---|---|
8.1k at £1 | Barry Chandubhai Rughani 32.50% Ordinary |
8.1k at £1 | Mr Ameet Chandubhai Rughani 32.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£947,347 |
Current Liabilities | £1,121,897 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
23 February 2011 | Section 519 confirmation (1 page) |
23 February 2011 | Section 519 confirmation (1 page) |
8 April 2010 | Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 8 April 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
24 November 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Auditor's resignation (1 page) |
10 August 2009 | Auditor's resignation (1 page) |
18 March 2009 | Director's change of particulars / santosh rughani / 01/08/2008 (1 page) |
18 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 March 2009 | Director's Change of Particulars / santosh rughani / 01/08/2008 / HouseName/Number was: , now: 32; Street was: 15 wharton drive, now: grange close; Area was: beaulieu park, now: nascot wood; Post Town was: chelmsford, now: watford; Region was: essex, now: hertfordshire; Post Code was: CM1 6BF, now: WD17 4HQ (1 page) |
18 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 September 2008 | Accounts for a medium company made up to 31 July 2007 (6 pages) |
9 September 2008 | Accounts for a medium company made up to 31 July 2007 (6 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
10 August 2007 | Accounts for a medium company made up to 31 July 2006 (17 pages) |
10 August 2007 | Accounts for a medium company made up to 31 July 2006 (17 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
8 May 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
8 May 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
27 April 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
27 April 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (3 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members
|
13 January 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
13 January 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (25 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (25 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members
|
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
24 June 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
24 June 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
8 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 21/02/02; full list of members
|
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
26 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
11 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 March 1999 | Return made up to 24/02/99; full list of members (7 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members (7 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 April 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
9 April 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
18 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
18 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1997 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
27 May 1997 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
13 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
11 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
11 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
26 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: abbey house wellington rd london colney herts AL2 1EY (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: abbey house wellington rd london colney herts AL2 1EY (1 page) |
18 October 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
18 October 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
14 March 1995 | Return made up to 24/02/95; full list of members (7 pages) |
14 March 1995 | Return made up to 24/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 August 1967 | Incorporation (12 pages) |
4 August 1967 | Incorporation (12 pages) |