Chesham Bois
Amersham
HP6 5LQ
Director Name | Mr Udai Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nikita Dhaka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,892 |
Cash | £2,317 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2023 | Application to strike the company off the register (1 page) |
22 February 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
7 November 2022 | Termination of appointment of Nikita Dhaka as a director on 1 November 2022 (1 page) |
7 November 2022 | Notification of Tmg Holdings 2 Limited as a person with significant control on 1 November 2022 (2 pages) |
7 November 2022 | Cessation of Nikita Dhaka as a person with significant control on 1 November 2022 (1 page) |
7 November 2022 | Registered office address changed from 47 Green Lane Chesham Bois Amersham HP6 5LQ England to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 7 November 2022 (1 page) |
7 November 2022 | Appointment of Mr Simon David Kay as a director on 1 November 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
22 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
8 November 2019 | Director's details changed for Mrs Nikita Dhaka on 5 November 2019 (2 pages) |
8 November 2019 | Change of details for Mrs Nikita Dhaka as a person with significant control on 5 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from 17 Hollybush Lane Amersham HP6 6EB England to 47 Green Lane Chesham Bois Amersham HP6 5LQ on 8 November 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
20 June 2019 | Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to 17 Hollybush Lane Amersham HP6 6EB on 20 June 2019 (1 page) |
10 April 2019 | Change of details for Mrs Nikita Dhaka as a person with significant control on 19 February 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
10 April 2019 | Director's details changed for Mrs Nikita Dhaka on 19 February 2019 (2 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Registered office address changed from 14 the Glen Northwood Middlesex HA6 2UP to C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 14 the Glen Northwood Middlesex HA6 2UP to C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 27 March 2015 (1 page) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 May 2014 | Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom on 24 May 2014 (1 page) |
24 May 2014 | Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom on 24 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Udai Singh as a director (1 page) |
15 May 2014 | Termination of appointment of Udai Singh as a director (1 page) |
11 April 2014 | Appointment of Mr Udai Singh as a director (2 pages) |
11 April 2014 | Appointment of Mr Udai Singh as a director (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|