Beaconsfield
Buckinghamshire
HP9 1XA
Director Name | Mrs Meryl Vivienne Tyers Chhabra |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 December 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Widgenton House Wycombe End Beaconsfield Buckinghamshire HP9 1XA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.denhampartnership.com |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | M.v. Tyers-chhabra 50.00% Ordinary |
---|---|
1 at £1 | Robin Chhabra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,382 |
Cash | £138,934 |
Current Liabilities | £23,737 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 July 2017 | Registered office address changed from 34 Arlington Rd London NW1 7HU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 July 2017 (2 pages) |
---|---|
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Declaration of solvency (5 pages) |
16 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 March 2015 | Appointment of Mrs Meryl Vivienne Tyers Chhabra as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Meryl Vivienne Tyers Chhabra as a director on 1 March 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Director's details changed for Robin Raj Chhabra Chhabra on 22 August 2013 (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 April 2010 | Appointment of Robin Raj Chhabra Chhabra as a director (3 pages) |
17 April 2010 | Company name changed robin chhabra consulting LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Change of name notice (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Incorporation (30 pages) |