Shirley
Croydon
Surrey
CR0 5AH
Secretary Name | Mr Jayantilal Chhotabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 24 St Clairs Road Croydon Surrey CR0 5NE |
Director Name | Mr Maneesh Jayantilal Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2002) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 9 Spencer Road Bromley Kent BR1 3SU |
Director Name | Sandip Jayantilal Patel |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore Court 7 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Mr Shiten Jayantilal Patel |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2002) |
Role | Computing Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Court 7 Copers Cope Road Beckenham Kent BR3 1NE |
Secretary Name | Mr Pradip Mohanlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 2b Campden Road South Croydon Surrey CR2 7EN |
Director Name | Mr Jayantilal Chhotabhai Patel |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2002) |
Role | Pharmacist |
Correspondence Address | 24 St Clairs Road Croydon Surrey CR0 5NE |
Registered Address | The Gatehouse Bridle Way Shirley Surrey CR0 5AH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£211,595 |
Cash | £56 |
Current Liabilities | £129,072 |
Latest Accounts | 31 August 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 14 & 15 craven street london WC2N 5AD (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Voluntary strike-off action has been suspended (1 page) |
20 November 2001 | Voluntary strike-off action has been suspended (1 page) |
15 October 2001 | Application for striking-off (3 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
5 July 2000 | Company name changed don elder products LIMITED\certificate issued on 06/07/00 (2 pages) |
26 June 2000 | Director's particulars changed (1 page) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members
|
9 November 1999 | Resolutions
|
9 November 1999 | Memorandum and Articles of Association (8 pages) |
30 June 1999 | New director appointed (2 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
22 February 1999 | Return made up to 02/02/99; no change of members
|
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1996 | Particulars of mortgage/charge (6 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |