Croxley Green
Watford
Hertfordshire
WD18 8WH
Secretary Name | Alpa Dhruva |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Byewaters Croxley Green Watford Hertfordshire WD18 8WH |
Director Name | Alpa Dhruva |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Role | Managing Director |
Correspondence Address | 67 Byewaters Croxley Green Watford Hertfordshire WD18 8WH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 8/9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
1 at £1 | Alpa Dhruva 50.00% Ordinary |
---|---|
1 at £1 | Nipul Dhruva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,400,834 |
Current Liabilities | £964,727 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 May 2011 | Amended accounts made up to 31 December 2008 (4 pages) |
4 May 2011 | Amended accounts made up to 31 December 2008 (4 pages) |
31 March 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
31 March 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Termination of appointment of Alpa Dhruva as a director (1 page) |
20 February 2010 | Termination of appointment of Alpa Dhruva as a secretary (1 page) |
20 February 2010 | Termination of appointment of Alpa Dhruva as a director (1 page) |
20 February 2010 | Termination of appointment of Alpa Dhruva as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from powertek, pinner road bushey watford herts WD19 4EB (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from powertek, pinner road bushey watford herts WD19 4EB (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 20 market street watford hertfordshire WD18 0PD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 20 market street watford hertfordshire WD18 0PD (1 page) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Return made up to 18/04/07; full list of members
|
28 October 2007 | Return made up to 18/04/07; full list of members
|
5 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: cottrell house 53 /63 wembley hill road wembly middlesex HA9 8BE (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: cottrell house 53 /63 wembley hill road wembly middlesex HA9 8BE (1 page) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 April 2006 | Incorporation (13 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Incorporation (13 pages) |
18 April 2006 | Secretary resigned (1 page) |