65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Zaverchand Devchand Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Indumati Zaverchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Kishorilal Devchand Gosar Shah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pembroke Road Moore Park Northwood Middlesex HA6 2HR |
Telephone | 01702 617412 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90k at £1 | Velraj Investments LTD 90.00% Ordinary |
---|---|
5k at £1 | Kishorilal Devchand Shah 5.00% Ordinary |
5k at £1 | Mr Zaverchand Devchand Shah 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,540 |
Cash | £6,258 |
Current Liabilities | £226,100 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 April 2002 | Delivered on: 5 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 June 1981 | Delivered on: 10 July 1981 Persons entitled: Bank of Baroda Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 50 clarence street kingston-upon-thames, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1981 | Delivered on: 10 July 1981 Persons entitled: Bank of Baroda Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5/5A abington street, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 1981 | Delivered on: 18 June 1981 Persons entitled: Bank of Baroda Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 73 western road, brighton, sussex. Outstanding |
21 July 1980 | Delivered on: 23 July 1980 Persons entitled: Bank of Baroda Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 70 high street, southend on-sea, essex. Ex 220932. Outstanding |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 10 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 pines close,northwood,middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1980 | Delivered on: 23 July 1980 Satisfied on: 10 August 1992 Persons entitled: Bank of Baroda Classification: Debenture Secured details: £100,000. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 July 1980 | Delivered on: 23 July 1980 Persons entitled: Bank of Baroda Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 20/20A st. Annes road, harrow, middlesex. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2020 | Application to strike the company off the register (3 pages) |
13 September 2019 | Administrative restoration application (3 pages) |
13 September 2019 | Confirmation statement made on 13 February 2019 with no updates (2 pages) |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 4 June 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 April 2012 | Secretary's details changed for Indumati Zaverchand Shah on 1 December 2011 (1 page) |
3 April 2012 | Director's details changed for Indumati Zaverchand Shah on 1 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Indumati Zaverchand Shah on 1 December 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Indumati Zaverchand Shah on 1 December 2011 (1 page) |
3 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Zaverchand Devchand Shah on 1 December 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Indumati Zaverchand Shah on 1 December 2011 (1 page) |
3 April 2012 | Director's details changed for Indumati Zaverchand Shah on 1 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Zaverchand Devchand Shah on 1 December 2011 (2 pages) |
3 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Zaverchand Devchand Shah on 1 December 2011 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 April 2010 | Director's details changed for Zaverchand Devchand Shah on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Zaverchand Devchand Shah on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Zaverchand Devchand Shah on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Indumati Zaverchand Shah on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Indumati Zaverchand Shah on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Indumati Zaverchand Shah on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 March 2007 | Return made up to 13/02/06; full list of members (8 pages) |
3 March 2007 | Return made up to 13/02/06; full list of members (8 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 29 bedford road moor park northwood middlesex HA6 2AY (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 29 bedford road, moor park, northwood, middlesex HA6 2AY (2 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 July 2004 | Return made up to 13/02/04; full list of members (8 pages) |
6 July 2004 | Return made up to 13/02/04; full list of members (8 pages) |
6 July 2004 | Return made up to 13/02/03; full list of members (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
4 July 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
25 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
25 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
29 May 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
19 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
21 August 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
21 August 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 July 2001 | Return made up to 13/02/01; full list of members (8 pages) |
27 July 2001 | Return made up to 13/02/01; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
27 March 2000 | Return made up to 13/02/00; full list of members (8 pages) |
27 March 2000 | Return made up to 13/02/00; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
8 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
8 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
26 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
27 October 1996 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
27 October 1996 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
19 September 1996 | Accounting reference date shortened from 31/05/96 to 30/11/95 (1 page) |
19 September 1996 | Accounting reference date shortened from 31/05/96 to 30/11/95 (1 page) |
6 June 1996 | Return made up to 13/02/96; full list of members (6 pages) |
6 June 1996 | Return made up to 13/02/96; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
25 May 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
25 May 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
1 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |
1 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |
6 April 1994 | Registered office changed on 06/04/94 from: 29 bedford road moor parkroad northwood middlesex HA6 2AY (1 page) |
6 April 1994 | Registered office changed on 06/04/94 from: 29 bedford road, moor parkroad, northwood, middlesex HA6 2AY (1 page) |
9 September 1993 | Full accounts made up to 30 November 1992 (11 pages) |
9 September 1993 | Full accounts made up to 30 November 1992 (11 pages) |
10 June 1987 | Return made up to 02/05/87; full list of members (4 pages) |
10 June 1987 | Return made up to 02/05/87; full list of members (4 pages) |
2 May 1986 | Return made up to 14/04/86; full list of members (3 pages) |
2 May 1986 | Return made up to 14/04/86; full list of members (3 pages) |