Felden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director Name | Mayur Gohil |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ram Villa Felden Lane, Felden Hemel Hempstead Hertfordshire HP3 0BB |
Secretary Name | Mrs Daksha Mayur Gohil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ram Villa Felden Lane, Felden Hemel Hempstead Hertfordshire HP3 0BB |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | C/O Ideal Corproate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
80 at £1 | Daksha Gohil 80.00% Ordinary |
---|---|
20 at £1 | Mayur Gohil 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,866 |
Cash | £371,142 |
Current Liabilities | £27,952 |
Latest Accounts | 14 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 September |
10 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
22 October 2021 | Registered office address changed from Ram Villa Felden Lane Felden Hemel Hempstead HP3 0BB England to C/O Ideal Corproate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 October 2021 (2 pages) |
18 October 2021 | Appointment of a voluntary liquidator (3 pages) |
18 October 2021 | Declaration of solvency (5 pages) |
18 October 2021 | Resolutions
|
16 September 2021 | Previous accounting period shortened from 28 February 2022 to 14 September 2021 (1 page) |
16 September 2021 | Total exemption full accounts made up to 14 September 2021 (5 pages) |
15 July 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from Unit 3 Colonial Way Watford Hertfordshire WD24 4YR England to Ram Villa Felden Lane Felden Hemel Hempstead HP3 0BB on 26 February 2019 (1 page) |
6 September 2018 | Registered office address changed from 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE England to Unit 3 Colonial Way Watford Hertfordshire WD24 4YR on 6 September 2018 (1 page) |
29 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page) |
2 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Daksha Gohil on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mayur Gohil on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Daksha Gohil on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mayur Gohil on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Daksha Gohil on 1 January 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mayur Gohil on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 December 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 27 botley road woodhall farm hemel hempstead hertfordshire HP2 7JL (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 27 botley road woodhall farm hemel hempstead hertfordshire HP2 7JL (1 page) |
27 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
10 August 2004 | Ad 16/02/04--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
10 August 2004 | Ad 16/02/04--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 65 marsh road luton LU3 2QS (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 65 marsh road luton LU3 2QS (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (14 pages) |
16 February 2004 | Incorporation (14 pages) |