Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director Name | Sheila Patel |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 05 June 2012) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Speranza Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Sheila Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speranza Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
51 at 1 | Ms Sheila Patel 51.00% Ordinary |
---|---|
5 at 1 | Hital Patel 5.00% Ordinary |
44 at 1 | Bemal Jayant Patel 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,304 |
Cash | £6,257 |
Current Liabilities | £129,040 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
5 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | Final Gazette dissolved following liquidation (1 page) |
5 March 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 March 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 4 May 2011 (12 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (12 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 4 May 2011 (12 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (12 pages) |
7 June 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 June 2010 (2 pages) |
25 May 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 May 2010 (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Statement of affairs with form 4.19 (6 pages) |
10 May 2010 | Statement of affairs with form 4.19 (6 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of a voluntary liquidator (1 page) |
10 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | Director's details changed for Sheila Patel on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Jayant Patel on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Sheila Patel on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Jayant Patel on 31 December 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 March 2009 | Accounts for a small company made up to 31 August 2006 (6 pages) |
2 March 2009 | Accounts for a small company made up to 31 August 2006 (6 pages) |
20 January 2009 | Director's Change of Particulars / jayant patel / 01/04/2007 / HouseName/Number was: , now: speranza; Street was: linden house, now: coombe park; Area was: woodland way, now: ; Post Town was: kingswood, now: kingston upon thames; Post Code was: KT20 6NU, now: KT2 7JD (1 page) |
20 January 2009 | Director and Secretary's Change of Particulars / sheila patel / 01/04/2007 / HouseName/Number was: , now: speranza; Street was: linden house, now: coombe park; Area was: woodland way, now: ; Post Town was: kingswood, now: kingston upon thames; Post Code was: KT20 6NU, now: KT2 7JD (1 page) |
20 January 2009 | Director and secretary's change of particulars / sheila patel / 01/04/2007 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / jayant patel / 01/04/2007 (1 page) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 112B high road ilford essex IG1 1BY (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 112B high road ilford essex IG1 1BY (1 page) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 164-6 high rd ilford essex IG1 1LL (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 164-6 high rd ilford essex IG1 1LL (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |