William Hunter Way
Brentwood
Essex
CM14 4EP
Director Name | Mr Jalesh Desai |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishops Gate William Hunter Way Brentwood Essex CM14 4EP |
Registered Address | 49 Rowntree Way Saffron Walden Essex CB11 4BY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
10 at £1 | Vidya Valbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £11 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 September 2012 | Termination of appointment of Jalesh Desai as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Termination of appointment of Jalesh Desai as a director (1 page) |
2 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
2 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Mr Jalesh Desai on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Ms Vidya Valbh on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Mr Jalesh Desai on 1 October 2009 (2 pages) |
3 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Ms Vidya Valbh on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Mr Jalesh Desai on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Ms Vidya Valbh on 1 October 2009 (2 pages) |
1 October 2010 | Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 1 October 2010 (1 page) |
23 September 2009 | Incorporation (11 pages) |
23 September 2009 | Incorporation (11 pages) |