Coulsdon
Surrey
CR5 2DX
Director Name | Mr Kirti Vinubhai Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 March 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Brambles Slines Oak Road, Woldingham Caterham Surrey CR3 7BH |
Secretary Name | Joseph Farley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | Huntley Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Director Name | Ajay Mafatlal Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | The Haven 12 Dower Avenue Wallington Surrey SM6 0RG |
Director Name | Rakesh Vinodrai Patel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 March 2005) |
Role | Accountant |
Correspondence Address | 55 Westmoreland Road Bromley Kent BR2 0TQ |
Director Name | Ajit Ramanbhai Patel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 01 February 1993) |
Role | Pharmacist |
Correspondence Address | 3 Appledown Rise Coulsdon Surrey CR5 2DX |
Secretary Name | Kirti Vinubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 1993) |
Role | Pharmacist |
Correspondence Address | 2a Reid Avenue Caterham Surrey CR3 5SL |
Director Name | Mr George Myrants |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 1998) |
Role | Patent Practitioner & Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 9 Carrington Square Harrow Weald Middlesex HA3 6TF |
Secretary Name | Mr George Myrants |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 1998) |
Role | Patent Practitioner & Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 9 Carrington Square Harrow Weald Middlesex HA3 6TF |
Secretary Name | Mrs Sandra Anne Myrants |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 1998) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carrington Square Harrow Weald Harrow Middlesex HA3 6TF |
Secretary Name | Mrs Sandra Anne Myrants |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 1993) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carrington Square Harrow Weald Harrow Middlesex HA3 6TF |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 324 Bensham Lane Bensham House Thornton Heath Croydon Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 August 2004 | Application for striking-off (1 page) |
22 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 November 2002 | Return made up to 23/07/02; full list of members (8 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
23 June 2000 | Director's particulars changed (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 December 1998 | Location of register of members (1 page) |
28 October 1998 | Return made up to 23/07/98; full list of members (6 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (3 pages) |
8 May 1998 | Company name changed goldshield group LIMITED\certificate issued on 08/05/98 (2 pages) |
25 March 1998 | Company name changed vitalshield LIMITED\certificate issued on 26/03/98 (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 54 hillbury avenue harrow middlesex HA3 8EW (1 page) |
31 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
30 July 1997 | Company name changed xbeta LIMITED\certificate issued on 31/07/97 (2 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 November 1996 | Resolutions
|
29 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
8 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (1 page) |
23 September 1992 | Resolutions
|
10 August 1992 | Incorporation (15 pages) |