Wandsworth
London
SW18 5BD
Director Name | Mrs Avani Vijaykumar Patel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Secretary Name | Mrs Avani Vijaykumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Sol Edward Flick |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1992(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1992) |
Role | Attorney |
Correspondence Address | 13th Floor 650 Fifth Avenue New York Ny 10019 Foreign |
Secretary Name | John Arthur Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 44 Wargrave Road Twyford Berkshire RG10 9PQ |
Director Name | Mr Kurt Burki |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Haldenstrasse 8 2540 Grenchen Foreign |
Secretary Name | Mr Alka Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 17 Horsenden Crescent Greenford Middlesex UB6 0JF |
Registered Address | 442,Durnsford Road Wimbledon Park London SW19 8DZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
147.3k at £1 | Mr Harendra Patel 100.00% Ordinary |
---|---|
1 at £1 | Suketu Patel 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,232 |
Cash | £165 |
Current Liabilities | £89,764 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
19 September 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
27 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 February 2010 | Director's details changed for Avani Vijaykumar Patel on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Harendra Patel on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Harendra Patel on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Avani Vijaykumar Patel on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
14 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
9 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
5 February 1999 | Return made up to 21/01/99; no change of members (6 pages) |
5 February 1999 | Return made up to 21/01/99; no change of members (6 pages) |
22 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
22 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
28 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (6 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (6 pages) |
6 February 1997 | Return made up to 21/01/97; no change of members (6 pages) |
6 February 1997 | Return made up to 21/01/97; no change of members (6 pages) |
2 January 1997 | Full accounts made up to 31 January 1996 (6 pages) |
2 January 1997 | Full accounts made up to 31 January 1996 (6 pages) |
13 September 1996 | Company name changed movado uk LIMITED\certificate issued on 16/09/96 (3 pages) |
13 September 1996 | Company name changed movado uk LIMITED\certificate issued on 16/09/96 (3 pages) |
11 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |