Rettendon Common
Chelmsford
Essex
CM3 8DZ
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Oliver Watling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,429 |
Cash | £17,648 |
Current Liabilities | £11,931 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
3 March 2010 | Director's details changed for Oliver Watling on 19 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Oliver Watling on 19 January 2010 (2 pages) |
23 January 2009 | Director appointed oliver watling (2 pages) |
23 January 2009 | Director appointed oliver watling (2 pages) |
21 January 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
21 January 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
21 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 January 2009 | Appointment Terminated Director ela shah (1 page) |
21 January 2009 | Appointment terminated director ela shah (1 page) |
19 January 2009 | Incorporation (15 pages) |
19 January 2009 | Incorporation (15 pages) |