Hatch End
Pinner
Middlesex
HA5 4EL
Director Name | Mr Jay Kotecha |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Kotecha & Co [Ats] Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (closed 16 March 2021) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Jay Kotecha |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a The Avenue Hatch End Pinner Middlesex HA5 4EL |
Secretary Name | Harsha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1998) |
Role | Personal Assistant |
Correspondence Address | 26 Uppingham Avenue Stanmore Middlesex HA7 2JY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Kotecha & Co [Ats] Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 December 2006) |
Correspondence Address | 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Mr Jay Kotecha 49.50% Ordinary B |
---|---|
100 at £1 | Mrs Pamela Kotecha 49.50% Ordinary A |
1 at £1 | Mr Jay Kotecha 0.50% Ordinary |
1 at £1 | Mrs Pamela Kotecha 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,916 |
Cash | £11,905 |
Current Liabilities | £32,329 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 January 2015 | Delivered on: 30 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (3 pages) |
22 July 2020 | Change of share class name or designation (2 pages) |
18 June 2020 | Cessation of Pamela Kotecha as a person with significant control on 28 April 2020 (1 page) |
18 June 2020 | Cessation of Jay Kotecha as a person with significant control on 28 April 2020 (1 page) |
18 June 2020 | Notification of London Bridging Finance Ltd as a person with significant control on 28 April 2020 (2 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
2 August 2018 | Notification of Jay Kotecha as a person with significant control on 31 July 2018 (2 pages) |
2 August 2018 | Change of details for Mrs Pamela Kotecha as a person with significant control on 2 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 December 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
16 August 2017 | Termination of appointment of Jay Kotecha as a director on 31 July 2017 (1 page) |
16 August 2017 | Cessation of Jay Kotecha as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Jay Kotecha as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Jay Kotecha as a director on 31 July 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 January 2015 | Registration of charge 032758460001, created on 26 January 2015 (18 pages) |
30 January 2015 | Registration of charge 032758460001, created on 26 January 2015 (18 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Secretary's details changed for Kotecha & Co [Ats] Ltd on 1 April 2014 (1 page) |
13 November 2014 | Secretary's details changed for Kotecha & Co [Ats] Ltd on 1 April 2014 (1 page) |
13 November 2014 | Secretary's details changed for Kotecha & Co [Ats] Ltd on 1 April 2014 (1 page) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
15 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
15 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 November 2013 | Director's details changed for Mr Jayendra Kotecha on 4 April 2013 (2 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Jayendra Kotecha on 4 April 2013 (2 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Jayendra Kotecha on 4 April 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 April 2013 | Appointment of Mr Jay Kotecha as a director (2 pages) |
4 April 2013 | Appointment of Mr Jay Kotecha as a director (2 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Jayendra Kotecha as a director (1 page) |
11 January 2011 | Termination of appointment of Jayendra Kotecha as a director (1 page) |
5 January 2011 | Termination of appointment of Jayendra Kotecha as a director (2 pages) |
5 January 2011 | Termination of appointment of Jayendra Kotecha as a director (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2009 | Director's details changed for Jay Kotecha on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Kotecha on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Pamela Kotecha on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Secretary's details changed for Kotecha & Co [Ats] Ltd on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jay Kotecha on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Kotecha on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Kotecha & Co [Ats] Ltd on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jay Kotecha on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Kotecha & Co [Ats] Ltd on 8 November 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 November 2005 | Return made up to 08/11/05; full list of members
|
17 November 2005 | Return made up to 08/11/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: the grange 100 high street london N14 6TG (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: the grange 100 high street london N14 6TG (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 December 2004 | Return made up to 08/11/04; full list of members
|
3 December 2004 | Return made up to 08/11/04; full list of members
|
26 October 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
26 October 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 November 2002 | Return made up to 08/11/02; full list of members
|
13 November 2002 | Return made up to 08/11/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
19 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members
|
14 November 2000 | Return made up to 08/11/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 November 1999 | Return made up to 08/11/99; full list of members
|
24 November 1999 | Return made up to 08/11/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 536 north circular road london NW10 1SN (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 536 north circular road london NW10 1SN (1 page) |
14 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
30 March 1998 | Company name changed bessingham computers LIMITED\certificate issued on 31/03/98 (2 pages) |
30 March 1998 | Company name changed bessingham computers LIMITED\certificate issued on 31/03/98 (2 pages) |
19 February 1998 | Ad 10/11/97--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
19 February 1998 | Ad 10/11/97--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
17 February 1998 | Return made up to 08/11/97; full list of members (6 pages) |
17 February 1998 | Return made up to 08/11/97; full list of members (6 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Nc inc already adjusted 01/07/97 (1 page) |
13 August 1997 | Nc inc already adjusted 01/07/97 (1 page) |
13 August 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 June 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
17 June 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
8 November 1996 | Incorporation (13 pages) |
8 November 1996 | Incorporation (13 pages) |