JAHAANARA LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 06772986
Status Active - Proposal to Strike off
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of JAHAANARA LIMITED are www.jahaanara.co.uk, and www.jahaanara.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Jahaanara Limited is a Private Limited Company. The company registration number is 06772986. Jahaanara Limited has been working since 15 December 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Jahaanara Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . WESTCO NOMINEES LIMITED is a Secretary of the company. BAIG, Ibrahim is a Director of the company. Director KALWANI, Geeta has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
WESTCO NOMINEES LIMITED
Appointed Date: 15 December 2008

Director
BAIG, Ibrahim
Appointed Date: 01 November 2009
49 years old

Resigned Directors

Director
KALWANI, Geeta
Resigned: 01 November 2009
Appointed Date: 15 December 2008
42 years old

JAHAANARA LIMITED Events

19 Jul 2016
Compulsory strike-off action has been suspended
07 Jun 2016
First Gazette notice for compulsory strike-off
05 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

27 Aug 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
21 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 12 more events
15 Jan 2010
Annual return made up to 15 December 2009 with full list of shareholders
14 Jan 2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 January 2010
03 Dec 2009
Termination of appointment of Geeta Kalwani as a director
24 Nov 2009
Appointment of Mr Ibrahim Baig as a director
15 Dec 2008
Incorporation