Company NamePatson Limited
Company StatusDissolved
Company Number02879633
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDipen Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Secretary NameJigna Patel
NationalityBritish
StatusClosed
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£40
Cash£40

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
19 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
12 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 February 2002Return made up to 10/12/01; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 March 2001Accounts made up to 31 May 2000 (8 pages)
18 December 2000Return made up to 10/12/00; full list of members (6 pages)
3 April 2000Accounts made up to 31 May 1999 (8 pages)
24 March 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
18 March 1999Accounts made up to 31 May 1998 (8 pages)
4 January 1999Return made up to 10/12/98; no change of members (4 pages)
2 April 1998Accounts made up to 31 May 1997 (8 pages)
16 December 1997Return made up to 10/12/97; full list of members (6 pages)
2 April 1997Accounts made up to 31 May 1996 (8 pages)
24 December 1996Return made up to 10/12/96; no change of members (4 pages)
16 February 1996Return made up to 10/12/95; no change of members (4 pages)
10 October 1995Accounts made up to 31 May 1995 (8 pages)