Company NameStartgoal Limited
DirectorsVishal Shailesh Patel and Jesal Raj Patel
Company StatusLiquidation
Company Number02473118
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(26 years after company formation)
Appointment Duration8 years, 1 month
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(26 years after company formation)
Appointment Duration8 years, 1 month
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameRajendra Bhikabhai Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 1993)
RoleBusinessman
Correspondence Address114 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameMr Shailesh Chunibhai Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 1993)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Secretary NameMr Shailesh Chunibhai Patel
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(3 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 March 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMrs Krishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed08 October 1993(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2012
Net Worth£234,805
Cash£994
Current Liabilities£31,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Charges

8 February 1994Delivered on: 16 February 1994
Satisfied on: 22 March 1994
Persons entitled: Humatt Holdings Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 8 february 1994.
Particulars: F/H-austin house 76 brixton hill london SW2 t/n-LN119654.
Fully Satisfied
4 September 1992Delivered on: 19 September 1992
Satisfied on: 16 February 1994
Persons entitled: Atul Patel

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents, compensations payable, other receipts and other moneys due to atul patel under any and all claims and causes of action for money.
Fully Satisfied
4 September 1992Delivered on: 8 September 1992
Satisfied on: 16 February 1994
Persons entitled: Atul Patel.

Classification: Debenture
Secured details: £344,605.40 and all other moneys due or to become due from the company to atul patel under the terms of the charge.
Particulars: 76 brixton hill, lambeth, london SW2 and all buildings and fixtures and fitting s thereon. All other freehold and leasehold propertty of the company both present and future ,the goodwill and uncalled capital of the company both present and future, please see doc for full details.
Fully Satisfied
4 September 1992Delivered on: 8 September 1992
Satisfied on: 16 February 1994
Persons entitled: Atul Patel.

Classification: Legal charge.
Secured details: £344,605.40 and all other moneys due or to become due from the company to atul patel under the terms of the charge,.
Particulars: All that freehold propery known as 76, brixton hill , lambeth london SW2 title no ln 119654 please see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1990Delivered on: 5 April 1990
Satisfied on: 18 September 1992
Persons entitled: Bank of Credit & Commerce International Societeanonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a austin house 76 brixton hill london title no ln 119654 tog with fixed & moveable plant machinery fixtures & fittings furniture implements & utensils the goodwill of the business & the benefit of all licenses held & all book & other debts floating charge over. Undertaking and all property and assets.
Fully Satisfied
28 March 1990Delivered on: 5 April 1990
Satisfied on: 18 September 1992
Persons entitled: Bank of Credit & Commerce International Societeanonyme

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the assignor please see doc M57 for details.
Fully Satisfied

Filing History

22 July 2023Declaration of solvency (5 pages)
22 July 2023Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 22 July 2023 (2 pages)
22 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-05
(1 page)
22 July 2023Appointment of a voluntary liquidator (3 pages)
19 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
2 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
9 March 2016Termination of appointment of Anita Shailesh Patel as a director on 3 March 2016 (1 page)
9 March 2016Appointment of Mr Jesal Raj Patel as a director on 3 March 2016 (2 pages)
9 March 2016Appointment of Mr Vishal Shailesh Patel as a director on 3 March 2016 (2 pages)
9 March 2016Termination of appointment of Anita Shailesh Patel as a director on 3 March 2016 (1 page)
9 March 2016Termination of appointment of Krishna Rajendra Patel as a director on 3 March 2016 (1 page)
9 March 2016Appointment of Mr Vishal Shailesh Patel as a director on 3 March 2016 (2 pages)
9 March 2016Termination of appointment of Krishna Rajendra Patel as a director on 3 March 2016 (1 page)
9 March 2016Appointment of Mr Jesal Raj Patel as a director on 3 March 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
11 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
16 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Return made up to 22/02/05; full list of members (5 pages)
9 March 2005Return made up to 22/02/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 22/02/04; full list of members (5 pages)
9 March 2004Return made up to 22/02/04; full list of members (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 March 2003Return made up to 22/02/03; full list of members (5 pages)
2 March 2003Return made up to 22/02/03; full list of members (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
26 April 2002Return made up to 22/02/02; full list of members (5 pages)
26 April 2002Return made up to 22/02/02; full list of members (5 pages)
21 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 22/02/01; full list of members (5 pages)
28 February 2001Return made up to 22/02/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Return made up to 22/02/00; full list of members (7 pages)
28 February 2000Return made up to 22/02/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page)
9 June 1999Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page)
13 April 1999Return made up to 22/02/99; full list of members (5 pages)
13 April 1999Return made up to 22/02/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 22/02/98; full list of members (5 pages)
24 February 1998Return made up to 22/02/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Return made up to 22/02/97; full list of members (5 pages)
5 March 1997Return made up to 22/02/97; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 22/02/96; full list of members (6 pages)
12 March 1996Return made up to 22/02/96; full list of members (6 pages)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)