Thornton Heath
Surrey
CR7 7EQ
Secretary Name | Ms Priya Mahesha Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 April 2021) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ |
Director Name | Mr Jayantlal Bhailalbai Patel |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1994) |
Role | Insurance Broker |
Correspondence Address | 87 The Glade Croydon Surrey CR0 7QN |
Director Name | Mahesh Rambhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Director Name | Mr Jayanti Patel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mahesh Rambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Telephone | 020 86899586 |
---|---|
Telephone region | London |
Registered Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
334 at £1 | Meena Mahesha Patel 33.40% Ordinary |
---|---|
333 at £1 | Amish Dinkar Patel 33.30% Ordinary |
333 at £1 | Jayanti Mohanlal Patel 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,981 |
Cash | £15,830 |
Current Liabilities | £187,061 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 June 1984 | Delivered on: 7 June 1984 Persons entitled: Cathercrest LTD Classification: Charge by deposit of deeds Secured details: £66,367. Particulars: F/H 246 murster road, fulham, london SW6 which is being developed into 3 self-contained flats. Outstanding |
---|
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (1 page) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 March 2020 | Cessation of Jayanti Mohanlal Patel as a person with significant control on 28 February 2020 (1 page) |
5 March 2020 | Change of details for Mr Amish Dinkar Patel as a person with significant control on 28 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jayanti Mohanlal Patel as a director on 28 February 2020 (1 page) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 March 2014 | Secretary's details changed for Ms Priya Mahesha Patel on 21 January 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ms Priya Mahesha Patel on 21 January 2014 (1 page) |
20 March 2014 | Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 April 2013 | Secretary's details changed for Ms Priya Patel on 10 April 2013 (1 page) |
26 April 2013 | Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Ms Priya Patel on 10 April 2013 (1 page) |
26 April 2013 | Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 September 2008 | Director and secretary's change of particulars / priya patel / 01/08/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / priya patel / 01/08/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
10 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
17 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 December 2001 | Return made up to 14/11/01; full list of members (5 pages) |
6 December 2001 | Return made up to 14/11/01; full list of members (5 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 December 2000 | Return made up to 14/11/00; full list of members (5 pages) |
1 December 2000 | Return made up to 14/11/00; full list of members (5 pages) |
6 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
6 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
10 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
10 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
20 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
20 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
24 April 1997 | Full accounts made up to 30 April 1996 (8 pages) |
24 April 1997 | Full accounts made up to 30 April 1996 (8 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
11 February 1996 | Return made up to 14/11/95; no change of members (6 pages) |
11 February 1996 | Return made up to 14/11/95; no change of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 6 crawshay close sevenoaks kent TN13 3EJ (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 6 crawshay close sevenoaks kent TN13 3EJ (1 page) |
20 September 1995 | Full accounts made up to 30 April 1995 (6 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |