Company NamePatco (Exporters) Limited
Company StatusDissolved
Company Number02011242
CategoryPrivate Limited Company
Incorporation Date17 April 1986(37 years, 11 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dipika Nilesh Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(6 years, 11 months after company formation)
Appointment Duration25 years (closed 03 April 2018)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressPrice Mann & Company
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameMr Nilesh Katibhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(6 years, 11 months after company formation)
Appointment Duration25 years (closed 03 April 2018)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressPrice Mann & Company
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Nilesh Katibhai Patel
NationalityBritish
StatusClosed
Appointed01 April 1993(6 years, 11 months after company formation)
Appointment Duration25 years (closed 03 April 2018)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressPrice Mann & Company
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameMs Rashmita Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(11 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrice Mann & Company
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameMr Anantray Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address119 Sandhurst Road
London
NW9 9LL
Director NameMrs Dikshaben A Patel
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address119 Sandhurst Road
London
NW9 9LL
Secretary NameMrs Dikshaben A Patel
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address119 Sandhurst Road
London
NW9 9LL

Location

Registered AddressPrice Mann & Company
447 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Notification of Rashmita Patel as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of Rashmita Patel as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(7 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 August 2010Secretary's details changed for Mr Nilesh Katibhai Patel on 1 June 2010 (1 page)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Mrs Dipika Nilesh Patel on 1 June 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Mr Nilesh Katibhai Patel on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Dipika Nilesh Patel on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Nilesh Katibhai Patel on 1 June 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Nilesh Katibhai Patel on 1 June 2010 (1 page)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Rashmita Patel on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Nilesh Katibhai Patel on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Dipika Nilesh Patel on 1 June 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Nilesh Katibhai Patel on 1 June 2010 (1 page)
16 August 2010Director's details changed for Rashmita Patel on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Rashmita Patel on 1 June 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Return made up to 27/06/08; full list of members (4 pages)
24 July 2008Return made up to 27/06/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 July 2002Return made up to 27/06/02; full list of members (7 pages)
23 July 2002Return made up to 27/06/02; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Return made up to 27/06/01; full list of members (7 pages)
10 July 2001Return made up to 27/06/01; full list of members (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
6 July 2000Return made up to 27/06/00; full list of members (7 pages)
6 July 2000Return made up to 27/06/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
19 July 1999Return made up to 27/06/99; full list of members (6 pages)
19 July 1999Return made up to 27/06/99; full list of members (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 July 1998Return made up to 27/06/98; no change of members (4 pages)
24 July 1998Return made up to 27/06/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
26 August 1997Registered office changed on 26/08/97 from: 10 brighton road addlestone surrey KT15 1PJ (1 page)
26 August 1997Registered office changed on 26/08/97 from: 10 brighton road addlestone surrey KT15 1PJ (1 page)
6 August 1997Return made up to 27/06/97; full list of members (6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Return made up to 27/06/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
21 August 1996Return made up to 27/06/96; no change of members (4 pages)
21 August 1996Return made up to 27/06/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)