Kingston Upon Thames
Surrey
KT2 6QZ
Director Name | Mr Jayantilal Govindbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Secretary Name | Mr Jayantilal Govindbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,559,879 |
Cash | £180 |
Current Liabilities | £383,189 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (9 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 24 September 2015 (8 pages) |
17 November 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Liquidators statement of receipts and payments to 6 November 2015 (8 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (8 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 6 November 2015 (8 pages) |
17 November 2015 | Resignation of a liquidator (1 page) |
6 October 2014 | Declaration of solvency (3 pages) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Satisfaction of charge 3 in full (1 page) |
24 September 2014 | Satisfaction of charge 2 in full (1 page) |
24 September 2014 | Satisfaction of charge 1 in full (1 page) |
24 September 2014 | Registered office address changed from 278 Northfield Avenue London W5 4UB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 September 2014 (1 page) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
5 March 2013 | Director's details changed for Harun Omar on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Harun Omar on 4 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Mr Jayantilal Patel on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Jayantilal Patel on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Mr Jayantilal Patel on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Jayantilal Patel on 4 March 2013 (1 page) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Harun Omar on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Harun Omar on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
31 August 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2003 | Return made up to 04/03/03; full list of members
|
14 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
9 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 220 northfield avenue ealing london W13 9SJ (1 page) |
28 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 December 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Ad 04/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
18 March 1997 | Company name changed dovecrest trading LTD\certificate issued on 19/03/97 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Registered office changed on 17/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
17 March 1997 | Nc inc already adjusted 04/03/97 (1 page) |
4 March 1997 | Incorporation (16 pages) |