London
SW16 1JF
Director Name | Smita Patel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 June 2015) |
Role | Business Woman |
Correspondence Address | 7 Mount Ephraim Lane London SW16 1JF |
Secretary Name | Nitin Ramanlal Patel |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 November 2005(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 June 2015) |
Role | Company Director |
Correspondence Address | 2 Kings Court Kings Drive Wembley Middlesex HA9 9ES |
Director Name | Babubhai Purshottam Patel |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 202 Eastern Avenue Ilford Essex IG4 5AD |
Director Name | Jagdish Jhaverbhai Patel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 31 Bisterne Avenue London E17 3QR |
Secretary Name | Babubhai Purshottam Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Eastern Avenue Ilford Essex IG4 5AD |
Secretary Name | Sonal Bakarania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2004) |
Role | Secretary |
Correspondence Address | 19 Graham Road Mitcham CR4 2HB |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,680,838 |
Gross Profit | £146,918 |
Net Worth | £49,981 |
Cash | £99,663 |
Current Liabilities | £167,601 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 7 February 2014 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 7 February 2014 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 7 August 2013 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 7 August 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 7 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 7 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 7 February 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 7 February 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 7 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 7 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 7 August 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o mazars LLP 24 bevis marks london EC3A 7NR (1 page) |
23 March 2007 | Resolutions
|
2 March 2007 | Registered office changed on 02/03/07 from: 111 bell street london NW1 6TL (1 page) |
26 February 2007 | Appointment of a voluntary liquidator (1 page) |
26 February 2007 | Statement of affairs (5 pages) |
2 October 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Return made up to 06/08/06; full list of members
|
22 February 2006 | Return made up to 06/08/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 30 September 2004 (9 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
30 July 2004 | Return made up to 06/08/04; full list of members
|
26 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
2 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
18 March 2003 | Return made up to 06/08/02; full list of members
|
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 06/08/01; full list of members (6 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 November 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
24 March 1999 | Ad 17/03/99--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
30 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 September 1995 | Return made up to 06/08/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 August 1991 | Incorporation (15 pages) |