Nairobi
Kenya
Foreign
Director Name | Ketan Gopal Dhanji Patel |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 July 2015) |
Role | Beer & Mineral Wholesalers |
Country of Residence | England |
Correspondence Address | 2 Crespigny Road Hendon London NW4 3DY |
Director Name | Ratanben Gopal Dhanji Patel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 July 2015) |
Role | Beer & Mineral Wholesalers |
Country of Residence | South Africa |
Correspondence Address | PO Box 32085 Nairobi Foreign |
Secretary Name | Ketan Gopal Dhanji Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 July 2015) |
Role | Beer & Mineral Wholesalers |
Country of Residence | England |
Correspondence Address | 2 Crespigny Road Hendon London NW4 3DY |
Director Name | Mr Joseph Anthony O Halloran |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | Beers & Minerals Wholesalers |
Correspondence Address | 44 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Mrs Kathleen O Halloran |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | Secretary |
Correspondence Address | 44 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Mrs Anna Marie Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Onslow Avenue Cheam Surrey SM2 7EB |
Director Name | Mr Paul Francis Andrews |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Lady Forsdyke Way Epsom Surrey KT19 7LF |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Kegop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,265 |
Cash | £234,897 |
Current Liabilities | £528,357 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 March 2014 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 March 2014 (2 pages) |
4 March 2014 | Statement of affairs with form 4.19 (5 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (3 pages) |
1 May 2013 | Satisfaction of charge 2 in full (3 pages) |
25 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Ratanben Gopal Dhanji Patel on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Ratanben Gopal Dhanji Patel on 1 October 2009 (2 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 September 2010 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middx HA3 9DP on 27 September 2010 (2 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
16 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 September 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
15 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New secretary appointed;new director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: gresham house 144 high street edgware middlesex, HA8 7EZ (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
22 October 2003 | Return made up to 15/08/03; change of members
|
16 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
5 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
26 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 November 1995 | Particulars of mortgage/charge (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Return made up to 15/08/95; full list of members
|
20 May 1981 | Incorporation (18 pages) |