Company NamePatronics Limited
Company StatusDissolved
Company Number02709239
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bharat Ramanbhai Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Darcy Road
Ashtead
Surrey
KT21 1SL
Secretary NameMrs Manisha Bharat Patel
NationalityBritish
StatusClosed
Appointed23 April 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address24 Darcy Road
Ashtead
Surrey
KT21 1SL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit B6 Phoenix Industrial
Estate Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,049
Cash£44,650
Current Liabilities£1,625

Accounts

Latest Accounts30 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
22 April 2005Return made up to 23/04/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 March 2004 (6 pages)
19 April 2004Return made up to 23/04/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 23/04/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP (1 page)
28 January 2001Registered office changed on 28/01/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 23/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
24 April 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Registered office changed on 14/08/97 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 23/04/96; full list of members (6 pages)
11 February 1996Ad 12/01/96--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995Registered office changed on 25/05/95 from: 12/13 accomodation road golders green london NW11 8ED (1 page)
25 May 1995Return made up to 23/04/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
(6 pages)