Company NameKingsbury Opticians Limited
Company StatusDissolved
Company Number02192275
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameBhasker Pandya
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration29 years, 3 months (closed 24 March 2020)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address528 Kingsbury Road
Kingsbury
London
NW9 9HE
Secretary NameMrs Jyotsna Pandya
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration29 years, 3 months (closed 24 March 2020)
RoleCompany Director
Correspondence Address528 Kingsbury Road
Kingsbury
London
NW9 9HE
Director NameMrs Jyotsna Pandya
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(24 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 24 March 2020)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressOffice 6a 1st Floor
Popin Business Centre South Way
Wembley
Middx
HA9 0HF

Contact

Websitekingsburyopticians.com
Email address[email protected]
Telephone020 85371641
Telephone regionLondon

Location

Registered AddressOffice 6a 1st Floor
Popin Business Centre South Way
Wembley
Middx
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Bhasker Manishanker Pandya
50.00%
Ordinary
1 at £1Mrs Jyotsna Bhasker Pandya
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,482
Cash£44,793
Current Liabilities£133,587

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 April 2013Delivered on: 9 April 2013
Satisfied on: 22 October 2014
Persons entitled: Wiseman & Ashley Limited

Classification: Debenture
Secured details: £50,000 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
10 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Secretary's details changed for Mrs Jyotsna Bhasker Pandya on 12 November 2012 (1 page)
14 November 2012Secretary's details changed for Mrs Jyotsna Bhasker Pandya on 12 November 2012 (1 page)
14 November 2012Director's details changed for Bhasker Manishanker Pandya on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Bhasker Manishanker Pandya on 12 November 2012 (2 pages)
14 November 2012Appointment of Mrs Jyotsna Pandya as a director (2 pages)
14 November 2012Appointment of Mrs Jyotsna Pandya as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 January 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 28 January 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Bhasker Manishanker Pandya on 1 December 2010 (2 pages)
28 January 2011Director's details changed for Bhasker Manishanker Pandya on 1 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Bhasker Manishanker Pandya on 1 December 2010 (2 pages)
28 January 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 28 January 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Mrs Jyotsna Bhasker Pandya on 30 December 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Jyotsna Bhasker Pandya on 30 December 2009 (1 page)
12 February 2010Director's details changed for Bhasker Manishanker Pandya on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Bhasker Manishanker Pandya on 30 December 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
13 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 November 1987Incorporation (16 pages)