Sudbury Town
Middlesex
HA0 2XA
Director Name | Mr Raju Lalubhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 June 2011) |
Role | Srn Manager |
Country of Residence | England |
Correspondence Address | 62 South Hill Avenue South Harrow Middlesex HA2 0NQ |
Secretary Name | Andrew Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 June 2011) |
Role | Company Director |
Correspondence Address | 27 Brewery Close Sudbury Town Middlesex HA0 2XA |
Director Name | Mr Maheshkumar Mohanbhai Patel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 13 August 1992(12 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poles House Poles Park Hanbury Drive Thundridge Hertfordshire SG12 0UD |
Director Name | Ratilal Kashibhai Patel |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 1993) |
Role | Businessman |
Correspondence Address | 39a Kelso Place London W8 5QP |
Director Name | Vinod Mohanbhai Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 1993) |
Role | Businessman |
Correspondence Address | 11 Coombehurst Close Hadley Wood Hertfordshire EN4 0JO |
Secretary Name | Ratilal Kashibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 39a Kelso Place London W8 5QP |
Director Name | Mr Jitendrakumar Maganbhai Patel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hedgeside Road Northwood Middlesex HA6 2NX |
Secretary Name | Mr Maheshkumar Mohanbhai Patel |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 29 June 1993(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poles House Poles Park Hanbury Drive Thundridge Hertfordshire SG12 0UD |
Secretary Name | Vinod Mohanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 11 Coombehurst Close Hadley Wood Hertfordshire EN4 0JO |
Director Name | Harish Mohanbhai Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(14 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 11 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Jayesh Naresh Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(16 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2007) |
Role | Operations Manager |
Correspondence Address | 15 Broad Walk Winchmore Hill London N21 3DA |
Secretary Name | Andrew William Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(26 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2008) |
Role | Senior Manager |
Correspondence Address | 63 Lansdowne Way High Wycombe Buckinghamshire HP11 1TW |
Registered Address | 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,188 |
Cash | £813,851 |
Current Liabilities | £1,886,768 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2011 | Final Gazette dissolved following liquidation (1 page) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
14 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
14 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
14 January 2009 | Administrator's progress report to 29 December 2008 (6 pages) |
14 January 2009 | Administrator's progress report to 29 December 2008 (6 pages) |
27 August 2008 | Result of meeting of creditors (6 pages) |
27 August 2008 | Result of meeting of creditors (6 pages) |
7 August 2008 | Statement of administrator's proposal (8 pages) |
7 August 2008 | Statement of administrator's proposal (8 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 238 northolt road south harrow middlesex HA2 8DU (1 page) |
3 July 2008 | Appointment of an administrator (1 page) |
3 July 2008 | Appointment of an administrator (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 238 northolt road south harrow middlesex HA2 8DU (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
3 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
25 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
25 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
19 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
19 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
29 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
29 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
25 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 13/08/03; full list of members (6 pages) |
30 June 2004 | Return made up to 13/08/03; full list of members (6 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
17 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
11 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
3 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
3 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
25 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
13 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
13 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
1 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
1 October 1999 | Return made up to 13/08/99; full list of members (8 pages) |
1 October 1999 | Return made up to 13/08/99; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
25 August 1998 | Return made up to 13/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 13/08/98; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
16 October 1997 | Return made up to 13/08/97; full list of members (8 pages) |
16 October 1997 | Return made up to 13/08/97; full list of members (8 pages) |
31 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
31 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
18 October 1996 | Return made up to 13/08/96; full list of members (8 pages) |
18 October 1996 | Return made up to 13/08/96; full list of members (8 pages) |
23 August 1996 | New director appointed (2 pages) |
3 August 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
3 August 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 April 1994 | Particulars of mortgage/charge (3 pages) |
14 April 1994 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
14 January 1986 | Particulars of mortgage/charge (3 pages) |
14 January 1986 | Particulars of mortgage/charge (3 pages) |