Eastcote
Middlesex
HA5 1QG
Director Name | Mr Vikash Patel |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
Secretary Name | Mr Vikash Patel |
---|---|
Status | Closed |
Appointed | 30 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
Director Name | Ranjit Panchmatia |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 9 Castlegate Avenue Birstall Leicester Leicestershire LE4 3FD |
Secretary Name | Mina Panchmatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 9 Castlegate Avenue Birstall Leicester Leicestershire LE4 3FD |
Director Name | Mr Vijay Dwarkadas Morzaria |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 184 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Secretary Name | Trupti Morzaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2016) |
Role | Secretary |
Correspondence Address | 184 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01923 232742 |
---|---|
Telephone region | Watford |
Registered Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,035 |
Cash | £153,903 |
Current Liabilities | £212,738 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 September 2016 | Delivered on: 8 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 77 tolpits lane watford t/no HD527801. Outstanding |
---|---|
30 September 2016 | Delivered on: 8 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 77 and 77A tolpits lane watford t/no HD527801. Outstanding |
28 July 1998 | Delivered on: 30 July 1998 Satisfied on: 11 July 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (1 page) |
5 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from 56 Sharps Lane Ruislip HA4 7JQ England to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 5 June 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 February 2019 | Satisfaction of charge 033896530002 in full (1 page) |
5 February 2019 | Satisfaction of charge 033896530003 in full (1 page) |
25 May 2018 | Cessation of Vikash Patel as a person with significant control on 1 October 2016 (1 page) |
25 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
25 May 2018 | Notification of Enimed Limited as a person with significant control on 1 October 2016 (2 pages) |
25 May 2018 | Cessation of Krishma Vikash Patel as a person with significant control on 1 October 2016 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 July 2017 | Notification of Krishma Vikash Patel as a person with significant control on 30 September 2016 (2 pages) |
25 July 2017 | Notification of Vikash Patel as a person with significant control on 30 September 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Vikash Patel as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Vikash Patel as a person with significant control on 30 September 2016 (2 pages) |
25 July 2017 | Notification of Krishma Vikash Patel as a person with significant control on 30 September 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Krishma Vikash Patel as a person with significant control on 25 July 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
10 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
8 October 2016 | Registration of charge 033896530003, created on 30 September 2016 (30 pages) |
8 October 2016 | Registration of charge 033896530002, created on 30 September 2016 (26 pages) |
8 October 2016 | Registration of charge 033896530003, created on 30 September 2016 (30 pages) |
8 October 2016 | Registration of charge 033896530002, created on 30 September 2016 (26 pages) |
6 October 2016 | Appointment of Mrs Krishma Vikash Patel as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Krishma Vikash Patel as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Trupti Morzaria as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Vikash Patel as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Trupti Morzaria as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 77 Tolpits Lane Watford Hertfordshire WD18 6NT to 56 Sharps Lane Ruislip HA4 7JQ on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Vikash Patel as a director on 30 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from 77 Tolpits Lane Watford Hertfordshire WD18 6NT to 56 Sharps Lane Ruislip HA4 7JQ on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Vikash Patel as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Vikash Patel as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Vijay Dwarkadas Morzaria as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Vijay Dwarkadas Morzaria as a director on 30 September 2016 (1 page) |
18 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Vijay Morzaria on 19 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Vijay Morzaria on 19 February 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed from 77 Tolpits Lane Watford WD18 6NT United Kingdom (1 page) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Vijay Morzaria on 19 February 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Vijay Morzaria on 19 February 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed from 77 Tolpits Lane Watford WD18 6NT United Kingdom (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Amended accounts made up to 31 July 2008 (5 pages) |
7 June 2010 | Amended accounts made up to 31 July 2008 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 September 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 September 2007 | Return made up to 19/05/07; full list of members
|
5 September 2007 | Return made up to 19/05/07; full list of members
|
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2006 | Return made up to 19/05/06; full list of members
|
8 June 2006 | Return made up to 19/05/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 August 2004 | Return made up to 19/05/04; full list of members (6 pages) |
5 August 2004 | Return made up to 19/05/04; full list of members (6 pages) |
9 June 2004 | Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2004 | Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
9 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
16 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
20 August 1999 | Return made up to 20/06/99; full list of members
|
20 August 1999 | Return made up to 20/06/99; full list of members
|
8 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
8 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
30 July 1998 | Particulars of mortgage/charge (6 pages) |
30 July 1998 | Particulars of mortgage/charge (6 pages) |
13 July 1998 | Return made up to 20/06/98; full list of members
|
13 July 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
13 July 1998 | Return made up to 20/06/98; full list of members
|
13 July 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
20 June 1997 | Incorporation (19 pages) |
20 June 1997 | Incorporation (19 pages) |