Hendon
London
NW4 3DE
Secretary Name | Mr Rakesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Avondale Road Bromley Kent BR1 4HS |
Director Name | Mr Rakesh Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Maheshkumar Natubhai Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 199 Robin Hood Way Kingston Vale London SW20 0AA |
Director Name | Mr Ghansyambhai Shivabhai Patel |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Avondale Road Bromley Kent BR1 4HS |
Director Name | Mr Himatbhai Mangalbhai Patel |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Allington Road London NW4 3DE |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Sailesh Himatbhai Patel 33.33% Ordinary |
---|---|
5k at £1 | Devan Ghansyambhai Patel 16.67% Ordinary |
5k at £1 | Dilip Natubhai Patel 16.67% Ordinary |
5k at £1 | Mr Maheshkumar Natubhai Patel 16.67% Ordinary |
5k at £1 | Rakesh Ghansyambhai Patel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,103 |
Cash | £6,349 |
Current Liabilities | £52,452 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 April 1988 | Delivered on: 5 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units C2 and d haslemere industrial estate tomlinson road leyland lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
5 September 2017 | Notification of Shailesh Himatbhai Patel as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2016 | Termination of appointment of Ghansyambhai Shivabhai Patel as a director on 27 October 2015 (1 page) |
8 June 2016 | Termination of appointment of Himatbhai Mangalbhai Patel as a director on 13 November 2013 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Mr Rakesh Patel as a director on 1 June 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 November 2015 (1 page) |
21 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 21 October 2015 (1 page) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Shailesh Himatbhai Patel on 14 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Himatbhai Mangalbhai Patel on 14 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Ghansyambhai Shivabhai Patel on 14 May 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 14/05/08; full list of members (5 pages) |
29 June 2007 | Return made up to 14/05/07; full list of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page) |
23 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members
|
14 May 1997 | Registered office changed on 14/05/97 from: hillingdon house 386/388 kenton road harrow middlesex, HA3 9HE (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |