Gravesend
Kent
DA11 0QB
Secretary Name | Alpa Patez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 December 2000) |
Role | Shop Manager |
Correspondence Address | 59a Harmer Street Gravesend Kent DA12 2AX |
Director Name | Priyam Bhikhu Patel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1997) |
Role | Businessman |
Correspondence Address | 8 Yew Tree House King Street Rochester Kent ME1 1UT |
Secretary Name | Alpha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1998) |
Role | Salesperson |
Correspondence Address | 8 Yew Tree House King Street Rochester Kent ME1 1UT |
Director Name | Usha Patel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 1997(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 1998) |
Role | Business Woman |
Correspondence Address | Po Dantali Taluka Petlad Gujarat India Foreign |
Secretary Name | Priyam Bhikhu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 May 1998) |
Role | Businessman |
Correspondence Address | 8 Yew Tree House King Street Rochester Kent ME1 1UT |
Director Name | Rauesh Patel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 1998) |
Role | Accountant |
Correspondence Address | 63 Pagitt Street Chatham Kent ME4 6RE |
Secretary Name | Mr Manubhai Shivabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Pagitt Street Chatham Kent ME4 6RE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 10 Harmer Street Gravesend Kent DA12 2AX |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | Voluntary strike-off action has been suspended (1 page) |
11 January 2000 | Application for striking-off (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 May 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Return made up to 27/10/98; no change of members (4 pages) |
5 February 1999 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (2 pages) |
17 March 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
12 December 1996 | Return made up to 27/10/96; full list of members (6 pages) |
14 February 1996 | Accounting reference date notified as 30/09 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 7 leonard street london EC2A 4AQ (1 page) |